Name: | NAMASTE' CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jul 2001 (24 years ago) |
Organization Date: | 03 Jul 2001 (24 years ago) |
Last Annual Report: | 25 Jun 2009 (16 years ago) |
Organization Number: | 0518740 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1027 BAXTER AVE , LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAT RENO | Treasurer |
Name | Role |
---|---|
KATHLEEN J KAELIN OSU | Registered Agent |
Name | Role |
---|---|
Patsy J Beauchamp | Director |
Kathleen J Kaelin Osu | Director |
KATHLEEN J KAELIN | Director |
PATSY J BEAUCHAMP | Director |
MADELINE RENO | Director |
Madeline Reno | Director |
KATHY PELLEGRINO | Director |
PAM RATTERMAN | Director |
Name | Role |
---|---|
KATHLEEN J KAELIN | Incorporator |
Name | Role |
---|---|
KATHLEEN KAELIN | Signature |
Name | Role |
---|---|
ANNETTE BENDER | Secretary |
Name | Role |
---|---|
KATHY PELLEGRINO | Vice President |
Name | Role |
---|---|
MADDIE RENO | President |
Name | File Date |
---|---|
Dissolution | 2009-09-22 |
Annual Report | 2009-06-25 |
Annual Report | 2008-04-03 |
Annual Report | 2007-04-17 |
Principal Office Address Change | 2007-04-17 |
Annual Report | 2006-05-02 |
Annual Report | 2005-04-08 |
Annual Report | 2003-05-29 |
Annual Report | 2002-06-17 |
Articles of Incorporation | 2001-07-03 |
Sources: Kentucky Secretary of State