Name: | THE IRVIN'S TRANSITION AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jul 2002 (23 years ago) |
Organization Date: | 01 Jul 2002 (23 years ago) |
Last Annual Report: | 18 May 2005 (20 years ago) |
Organization Number: | 0539861 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1142 SOUTH 15TH ST #1, LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rev. Eric Irvin, Sr. | President |
Name | Role |
---|---|
W CHRISTOPHER MOSES | Director |
NORRIS SHELTON JR | Director |
RAMON MCGEE | Director |
VERA MITCHELL | Director |
FREDDIE HANNER | Director |
REV JOEL BOWMAN | Director |
KENNY ROBINSON | Director |
GEORGE IRVIN JR | Director |
ROCHELLE MORGAN | Director |
Rev. Alex Moses | Director |
Name | Role |
---|---|
Norris Shelton, Jr. | Vice President |
Rev. William Dickerson | Vice President |
Name | Role |
---|---|
Vera Mitchell | Secretary |
Name | Role |
---|---|
ERIC IRVIN SR | Incorporator |
Name | Role |
---|---|
Vera Mitchell | Treasurer |
Name | Role |
---|---|
ERIC IRVIN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-27 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-12 |
Annual Report | 2005-05-18 |
Annual Report | 2003-08-22 |
Articles of Incorporation | 2002-07-01 |
Sources: Kentucky Secretary of State