Name: | METRO LOUISVILLE PROPERTIES I, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Apr 2003 (22 years ago) |
Organization Date: | 15 Apr 2003 (22 years ago) |
Last Annual Report: | 16 Nov 2022 (2 years ago) |
Organization Number: | 0558269 |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 6900 RIVERPORT DR., LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARIA L. BOUVETTE | Registered Agent |
Name | Role |
---|---|
Nicole Maddox | Director |
Ann Wells | Director |
Maria Bouvette | Director |
LARRY R. MCFALL | Director |
MARION E. WINSTEAD | Director |
WAYNE CASSADY | Director |
Name | Role |
---|---|
MARIA BOUVETTE | President |
Name | Role |
---|---|
DONALD L. COX, ESQ | Incorporator |
Name | Action |
---|---|
JEFFERSON COUNTY COMMUNITY ECONOMIC DEVELOPMENT CORPORATION | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2022-11-16 |
Reinstatement Approval Letter Revenue | 2022-11-16 |
Registered Agent name/address change | 2022-11-16 |
Reinstatement | 2022-11-16 |
Sixty Day Notice Return | 2019-11-01 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-10-09 |
Annual Report | 2017-06-27 |
Registered Agent name/address change | 2017-06-27 |
Sources: Kentucky Secretary of State