Name: | NEIGHBORHOOD PLANNING AND PRESERVATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 2003 (21 years ago) |
Organization Date: | 11 Dec 2003 (21 years ago) |
Last Annual Report: | 21 Jun 2024 (9 months ago) |
Organization Number: | 0574010 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 4142, LOUISVILLE, KY 40204-0731 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARTINA KUNNECKE | President |
Name | Role |
---|---|
Mildred Ewen | Director |
Patria Fielding | Director |
Martina Kunnecke | Director |
Deborah Stewart | Director |
Cherise Williams | Director |
MILDRED L. EWEN | Director |
PATRIA FIELDING | Director |
DOROTHY L. FINDLEY | Director |
Name | Role |
---|---|
MARTINA KUNNECKE | Registered Agent |
Name | Role |
---|---|
CHERISE A WILLIAMS | Vice President |
Name | Role |
---|---|
PATRIA FIELDING | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-02 |
Reinstatement Certificate of Existence | 2022-02-21 |
Reinstatement | 2022-02-21 |
Reinstatement Approval Letter Revenue | 2022-02-17 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-17 |
Principal Office Address Change | 2019-06-19 |
Annual Report | 2019-06-19 |
Annual Report | 2018-07-01 |
Sources: Kentucky Secretary of State