Search icon

GREEN RIVER WATERSHED WATCH, INC.

Company Details

Name: GREEN RIVER WATERSHED WATCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Mar 2003 (22 years ago)
Organization Date: 17 Mar 2003 (22 years ago)
Last Annual Report: 15 Jun 2023 (2 years ago)
Organization Number: 0556312
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 300 SOWER BLVD. 3RD FLOOR, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOANN PALMER Registered Agent

Director

Name Role
Bob Flachskam Director
Nick Lawhon Director
Andrea Strange Director
SCOTT VANDER PLOEG Director
MICHELE MOREK Director
ROBERT KINGSOLVER Director
WAYNE ROSSO Director
ALOMA W. DEW Director
Nancy Flachskam Director
Joann Palmer Director

Incorporator

Name Role
ELIZABETH R. BENNETT Incorporator

Chairman

Name Role
Phil Lienesch Chairman

Secretary

Name Role
Joann Palmer Secretary

Treasurer

Name Role
Ron Whitmore Treasurer

Former Company Names

Name Action
TRADEWATER-LOWER GREEN WATERSHED WATCH, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-15
Annual Report 2022-06-07
Registered Agent name/address change 2021-05-28
Annual Report 2021-05-28
Principal Office Address Change 2021-05-28
Amendment 2020-10-14
Annual Report 2020-05-05
Annual Report Amendment 2019-05-08
Annual Report 2019-05-01

Sources: Kentucky Secretary of State