Name: | COALLIANCE OF BUSINESS ASSOCIATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Feb 2003 (22 years ago) |
Organization Date: | 28 Feb 2003 (22 years ago) |
Last Annual Report: | 20 Aug 2014 (11 years ago) |
Organization Number: | 0555190 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | NIA CENTER, 2900 WEST BROADWAY , STE 300, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARTHUR J. WISSING JR. | Registered Agent |
Name | Role |
---|---|
BEN BLINCOE | Incorporator |
Name | Role |
---|---|
John Fischer | President |
Name | Role |
---|---|
Sherry Mulkins | Treasurer |
Name | Role |
---|---|
JOHN COSBY | Director |
CHAD DOUGLAS | Director |
GEORGE TIMMERING | Director |
BEN BLINCOE | Director |
ALAN BIRD | Director |
TOMMIE CAUSEY | Director |
LINDA L LEFFERT | Director |
ROBYN SENN | Director |
DAN SMALDONE | Director |
JIM CASKEY | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-08-20 |
Annual Report | 2013-02-25 |
Annual Report | 2012-09-10 |
Reinstatement Certificate of Existence | 2011-11-30 |
Reinstatement | 2011-11-30 |
Reinstatement Approval Letter Revenue | 2011-11-30 |
Principal Office Address Change | 2011-11-30 |
Registered Agent name/address change | 2011-11-30 |
Administrative Dissolution Return | 2011-09-29 |
Sources: Kentucky Secretary of State