Name: | TRI-STATE ASSOCIATION OF DIABETES EDUCATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jan 2001 (24 years ago) |
Organization Date: | 29 Jan 2001 (24 years ago) |
Last Annual Report: | 13 May 2010 (15 years ago) |
Organization Number: | 0509669 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 1600 BRECKINRIDGE STREET, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JUDITH WATSON | President |
Name | Role |
---|---|
TERESA HUDDLESTON | Vice President |
Name | Role |
---|---|
MARY TIM GRIFFIN | Director |
ROSEMARY KYLE | Director |
JUDITH WATSON | Director |
JACKIE CHISHOLM | Director |
TERESA HUDDLESTON | Director |
JANICE HAILE | Director |
SANDY PETERSEN | Director |
TERRI HELM | Director |
Name | Role |
---|---|
MARY TIM GRIFFIN | Registered Agent |
Name | Role |
---|---|
JACKIE CHISHOLM | Treasurer |
Name | Role |
---|---|
DIANA EMMICK | Secretary |
Name | Role |
---|---|
ROSEMARY KYLE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2011-04-12 |
Annual Report | 2010-05-13 |
Annual Report | 2009-04-08 |
Annual Report | 2008-09-22 |
Registered Agent name/address change | 2008-04-30 |
Annual Report | 2007-05-31 |
Annual Report | 2006-05-25 |
Annual Report | 2005-06-15 |
Annual Report | 2003-09-17 |
Statement of Change | 2003-07-17 |
Sources: Kentucky Secretary of State