Name: | THE GREATER LOUISVILLE, KY CHAPTER, SPEBSQSA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Sep 2002 (23 years ago) |
Organization Date: | 18 Sep 2002 (23 years ago) |
Last Annual Report: | 11 May 2011 (14 years ago) |
Organization Number: | 0544806 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 9007 WOODED GLEN RD, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES GILCREST | CFO |
Name | Role |
---|---|
RANDY ROCCIA | President |
Name | Role |
---|---|
JAMES GILCREST | Secretary |
Name | Role |
---|---|
ALLEN HATTON | Vice President |
Name | Role |
---|---|
Randy Roccia | Director |
ALLEN Hatton | Director |
JAMES GILCHRIST | Director |
EUGENE BAZAAR | Director |
KENNETH R HATTON | Director |
TERENCE P BODDIE | Director |
ROBERT M THRUSH | Director |
RONALD K MOORE | Director |
CHRISTOPHER HOWELL | Director |
ALLEN W HATTON | Director |
Name | Role |
---|---|
EUGENE BAZAAR | Incorporator |
KENNETH R HATTON | Incorporator |
ROBERT M THRUSH | Incorporator |
Name | Role |
---|---|
ALLEN W. HATTON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE NEW HORIZON CHORUS | Inactive | 2007-09-18 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-05-11 |
Reinstatement | 2010-06-03 |
Principal Office Address Change | 2010-06-03 |
Registered Agent name/address change | 2010-06-03 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-10-27 |
Principal Office Address Change | 2007-03-29 |
Annual Report | 2007-01-25 |
Annual Report | 2006-03-14 |
Sources: Kentucky Secretary of State