Search icon

THE GREATER LOUISVILLE, KY CHAPTER, SPEBSQSA, INC.

Company Details

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

CFO

Name Role
JAMES GILCREST CFO

President

Name Role
RANDY ROCCIA President

Secretary

Name Role
JAMES GILCREST Secretary

Vice President

Name Role
ALLEN HATTON Vice President

Director

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

Incorporator

Name Role
EUGENE BAZAAR Incorporator
KENNETH R HATTON Incorporator
ROBERT M THRUSH Incorporator

Registered Agent

Name Role
ALLEN W. HATTON Registered Agent

Assumed Names

Name Status Expiration Date
THE NEW HORIZON CHORUS Inactive 2007-09-18

Filings

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