Name: | LOUISVILLE COALITION OF NEIGHBORHOODS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jul 2002 (23 years ago) |
Organization Date: | 18 Jul 2002 (23 years ago) |
Last Annual Report: | 01 Aug 2013 (12 years ago) |
Organization Number: | 0540927 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 621 CAMP STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jack Francis | Vice President |
Name | Role |
---|---|
ANNA WOOLDRIDGE | President |
Name | Role |
---|---|
ROEA WALLACE | Secretary |
Name | Role |
---|---|
GENE BOLIN | Treasurer |
Name | Role |
---|---|
VANESSA LACKEY | Director |
JAY DOUDS | Director |
TOM RUEFF | Director |
EMILY BOONE | Director |
WILLIAM CONWAY | Director |
MARY GARRY | Director |
MILTON GREENBAUM | Director |
DEBORAH SENG | Director |
LINDA THOMAS | Director |
STEVE TIPTON | Director |
Name | Role |
---|---|
EMILY BOONE | Incorporator |
Name | File Date |
---|---|
Agent Resignation | 2013-08-13 |
Reinstatement Certificate of Existence | 2013-08-01 |
Reinstatement | 2013-08-01 |
Reinstatement Approval Letter Revenue | 2013-08-01 |
Dissolution | 2013-08-01 |
Administrative Dissolution | 2012-09-11 |
Reinstatement Certificate of Existence | 2011-04-08 |
Reinstatement | 2011-04-08 |
Reinstatement Approval Letter Revenue | 2011-04-08 |
Principal Office Address Change | 2011-04-08 |
Sources: Kentucky Secretary of State