Name: | KENTUCKIANA PRISM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Sep 2003 (22 years ago) |
Organization Date: | 04 Sep 2003 (22 years ago) |
Last Annual Report: | 14 Jul 2021 (4 years ago) |
Organization Number: | 0567408 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 5214 CHARMANE DR., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA HENSLEY | Registered Agent |
Name | Role |
---|---|
LINDA HENSLEY | President |
Name | Role |
---|---|
SANDI POHLMANN | Treasurer |
Name | Role |
---|---|
SANDY POHLMAN | Director |
LINDA HENSLEY | Director |
SUE LEGRAND | Director |
DEBORA L DELK | Director |
SANDRA J POHLMANN | Director |
JUDITH R GUTHALS | Director |
MARY P ANKENY | Director |
LINDA K WOOTEN | Director |
MACHILLA SUE LEGRAND | Director |
RONALD G GUTHALS | Director |
Name | Role |
---|---|
SUE LEGRAND | Secretary |
Name | Role |
---|---|
SUE LEGRAND | Vice President |
Name | Role |
---|---|
RONALD G GUTHALS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2022-06-15 |
Annual Report | 2021-07-14 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-26 |
Annual Report | 2016-04-06 |
Annual Report | 2015-05-17 |
Annual Report | 2014-01-28 |
Annual Report | 2013-06-28 |
Sources: Kentucky Secretary of State