Search icon

PORTLAND FELLOWSHIP INC.

Company Details

Name: PORTLAND FELLOWSHIP INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 09 Nov 2001 (23 years ago)
Organization Date: 09 Nov 2001 (23 years ago)
Last Annual Report: 28 Jul 2016 (9 years ago)
Organization Number: 0525274
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: JOHN AMBERS, 1240 MANITAU AVE, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN AMBERS Registered Agent

Director

Name Role
JOHN AMBERS Director
Roger Hightower Director
Johnny White Director
Donna Graviss Director
William Bill McCracken Director
ROGER HIGHTTOWER Director
DONNA GRAVISS Director
BILL MCCRACKEN Director
JOHNNY WHITE Director
BILL MCCARNEY Director

President

Name Role
Roger Hightower President

Secretary

Name Role
Donna Graviss Secretary

Vice President

Name Role
JOHN AMBERS Vice President

Incorporator

Name Role
JOHNNY WHITE Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-07-28
Annual Report 2015-06-29
Annual Report 2014-04-24
Annual Report 2013-03-21
Annual Report 2012-02-02
Reinstatement Certificate of Existence 2011-09-27
Reinstatement 2011-09-27
Reinstatement Approval Letter Revenue 2011-09-27
Principal Office Address Change 2011-09-27

Sources: Kentucky Secretary of State