Name: | KENTUCKY LABOR UNION MUSEUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jul 2001 (24 years ago) |
Organization Date: | 25 Jul 2001 (24 years ago) |
Last Annual Report: | 30 Jun 2005 (20 years ago) |
Organization Number: | 0519818 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1400B WATERFRONT PLAZA, 325 WEST MAIN STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS J GRADY | Registered Agent |
Name | Role |
---|---|
Herbert Segal | President |
Name | Role |
---|---|
Orson Oliver | Vice President |
Steve Barger | Vice President |
Name | Role |
---|---|
Buddy Cutler | Secretary |
Name | Role |
---|---|
William Londrigan | Director |
Herbert L. Segal | Director |
Amanda Troy Segal | Director |
Irwin H. Cutler | Director |
HERBERT L SEGAL | Director |
WILLIAM LONDRIGAN | Director |
AMANDA TROY SEGAL | Director |
CAROL BUTLER | Director |
IRWIN H CUTLER | Director |
Name | Role |
---|---|
Bill Londrigan | Treasurer |
Name | Role |
---|---|
THOMAS J GRADY | Incorporator |
Name | Action |
---|---|
KENTUCKY LABOR UNIONS MUSEUM, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-21 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-20 |
Annual Report | 2005-06-30 |
Annual Report | 2003-06-18 |
Annual Report | 2002-09-25 |
Articles of Incorporation | 2001-07-25 |
Sources: Kentucky Secretary of State