Name: | KING & JENNINGS NATIONAL SYNOVIAL SARCOMA ORGANIZATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jul 2002 (23 years ago) |
Organization Date: | 23 Jul 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0541187 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40256 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | C/O MARGIE KING, PO Box16281, LOUISVILLE, KY 40256 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tracy Richmond | Treasurer |
Name | Role |
---|---|
Marge King | President |
Name | Role |
---|---|
Trina Williams | Secretary |
Name | Role |
---|---|
MARGIE KING | Director |
Trina Williams | Director |
MARGIE M. KING | Director |
LUCY YELDER | Director |
DENISE JOHNSON | Director |
TRACY RICHMOND | Director |
REV. DARRELL MARTIN | Director |
CLEMENTINE JONES | Director |
Name | Role |
---|---|
MARGIE M. HURDLE | Registered Agent |
Name | Role |
---|---|
MARGIE M. KING | Incorporator |
Name | Status | Expiration Date |
---|---|---|
KIING JENNINGS CANCER CHOIR OF KENTUCKY | Inactive | 2013-08-05 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2025-02-12 |
Principal Office Address Change | 2024-02-20 |
Reinstatement Approval Letter Revenue | 2024-02-20 |
Reinstatement Certificate of Existence | 2024-02-20 |
Reinstatement | 2024-02-20 |
Registered Agent name/address change | 2024-02-20 |
Administrative Dissolution | 2022-10-04 |
Registered Agent name/address change | 2021-07-16 |
Sources: Kentucky Secretary of State