Name: | PROFESSIONAL PHOTOGRAPHERS ASSOCIATION OF GREATER LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Dec 2000 (24 years ago) |
Organization Date: | 04 Dec 2000 (24 years ago) |
Last Annual Report: | 06 Apr 2011 (14 years ago) |
Organization Number: | 0506300 |
ZIP code: | 40255 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 5458, LOUISVILLE, KY 40255-0458 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAY TURNER | Registered Agent |
Name | Role |
---|---|
Kathy Miller Hawkins | President |
Name | Role |
---|---|
Regina Thomas | Secretary |
Name | Role |
---|---|
Nathan Mann | Vice President |
Name | Role |
---|---|
Deborah Kaye Montgomery | Treasurer |
Name | Role |
---|---|
Bud Smith | Director |
Tom Yenowine II | Director |
Robin Arkenberg | Director |
RICHARD CARMICKLE | Director |
KAREN CARMICKLE | Director |
CHRISTINE ZALEWA | Director |
COLLEEN JEUNESSE | Director |
RAY TURNER | Director |
LORI REEDER | Director |
Name | Role |
---|---|
RICHARD CARMICKLE | Incorporator |
KAREN CARMICKLE | Incorporator |
CHRISTINE ZALEWA | Incorporator |
COLLEEN JEUNESSE | Incorporator |
RAY TURNER | Incorporator |
LORI REEDER | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2014-03-11 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-04-06 |
Principal Office Address Change | 2010-05-18 |
Annual Report | 2010-05-18 |
Principal Office Address Change | 2009-03-24 |
Annual Report | 2009-03-24 |
Annual Report | 2008-03-25 |
Annual Report | 2007-10-25 |
Reinstatement | 2006-10-06 |
Sources: Kentucky Secretary of State