Search icon

11:11, INC.

Company Details

Name: 11:11, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Jun 2001 (24 years ago)
Organization Date: 13 Jun 2001 (24 years ago)
Last Annual Report: 19 Jul 2007 (18 years ago)
Organization Number: 0517607
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 742 EAST MARKET ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
DANIEL ALVAREZ Director
SCOTT ROGERS Director
MATTHEW WHITE Director
HEATHER TYLER Director
MATTHEW LEE WHITE Director
FREDERICK SUTTERLIN Director
STEPHEN REILY Director
JULIEN ROBSON Director
DAVID E. KERN Director
C. FREDERICK SUTTERLIN Director

President

Name Role
BROOK SMITH President

Secretary

Name Role
ALICE STITES Secretary

Vice President

Name Role
PATRICK STALLARD Vice President

Registered Agent

Name Role
DAVID E. KERN Registered Agent

Incorporator

Name Role
C. FREDERICK SUTTERLIN Incorporator
DAVID E. KERN Incorporator

Assumed Names

Name Status Expiration Date
NEW CENTER FOR CONTEMPORARY ART Inactive 2011-03-22
NEWCENTER Inactive 2011-03-22
THE NEW CENTER FOR CONTEMPORARY ART Inactive 2010-03-28
START Inactive 2007-04-05
START, INC. Inactive 2007-04-05
THE START GALLERY Inactive 2007-04-05
11:11 Inactive 2006-12-27
THE HOMELESS BENEFIT BALL Inactive 2006-12-27

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-07-19
Reinstatement 2006-03-22
Statement of Change 2006-03-22
Certificate of Assumed Name 2006-03-22
Certificate of Assumed Name 2006-03-22
Annual Report 2006-03-22
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-09-12
Certificate of Assumed Name 2005-03-28

Sources: Kentucky Secretary of State