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 |
Name | Role |
---|---|
JOHN AMBERS | Registered Agent |
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 |
Name | Role |
---|---|
Roger Hightower | President |
Name | Role |
---|---|
Donna Graviss | Secretary |
Name | Role |
---|---|
JOHN AMBERS | Vice President |
Name | Role |
---|---|
JOHNNY WHITE | Incorporator |
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