Name: | ISLEWORTH PARTNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 2004 (21 years ago) |
Organization Date: | 05 Feb 2004 (21 years ago) |
Last Annual Report: | 22 Jan 2020 (5 years ago) |
Organization Number: | 0578182 |
Principal Office: | ONE PARK PLAZA, NASHVILLE, TN 37203 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Edward T. Jones | President |
Name | Role |
---|---|
Natalie H. Cline | Secretary |
Name | Role |
---|---|
J. William B. Morrow | Treasurer |
Name | Role |
---|---|
John M. Franck II | Vice President |
Name | Role |
---|---|
Edward T. Jones | Director |
Jane Englebright | Director |
Mark A. Vogt | Director |
Sherri Neal | Director |
Name | Role |
---|---|
JOSEPH R. PETERS | Incorporator |
Name | File Date |
---|---|
Articles of Merger | 2020-05-15 |
Principal Office Address Change | 2020-01-22 |
Annual Report | 2020-01-22 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-11 |
Annual Report | 2017-05-25 |
Annual Report | 2016-06-14 |
Registered Agent name/address change | 2016-05-10 |
Annual Report | 2015-03-02 |
Annual Report | 2014-01-27 |
Sources: Kentucky Secretary of State