Name: | ETA TEEN CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 2001 (24 years ago) |
Organization Date: | 18 Jun 2001 (24 years ago) |
Last Annual Report: | 17 May 2019 (6 years ago) |
Organization Number: | 0517867 |
ZIP code: | 40201 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 1051, LOUISVILLE, KY 40201 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rose Walton | President |
Name | Role |
---|---|
GLORIA FARRIS | Director |
ROSE WALTON | Director |
CHARLMEILLE WALTON-SCHERER | Director |
CHARLMEILLE WALTON | Director |
MYRA HOWARD | Director |
Name | Role |
---|---|
ROSE WALTON | Signature |
Name | Role |
---|---|
CHARLMEILLE WALTON-SCHERER | Treasurer |
Name | Role |
---|---|
CHARLMEILLE WALTON-SCHERER | Secretary |
Name | Role |
---|---|
ROSE WALTON | Incorporator |
Name | Role |
---|---|
ROSA H. WALTON | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2019-08-09 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-30 |
Registered Agent name/address change | 2018-05-04 |
Annual Report | 2017-04-07 |
Annual Report | 2016-04-21 |
Annual Report | 2015-06-18 |
Annual Report | 2014-06-13 |
Annual Report | 2013-05-21 |
Annual Report | 2012-05-01 |
Sources: Kentucky Secretary of State