Search icon

AMERICAN ANGLICAN COUNCIL-KENTUCKY CHAPTER, INC.

Company Details

Name: AMERICAN ANGLICAN COUNCIL-KENTUCKY CHAPTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Aug 2004 (21 years ago)
Organization Date: 02 Aug 2004 (21 years ago)
Last Annual Report: 22 Sep 2009 (16 years ago)
Organization Number: 0591497
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 562 BLANKENBAKER LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM P. CARRELL, II Registered Agent

Chairman

Name Role
ROBINSON S BROWN III Chairman

President

Name Role
BETTY LEE PAYNE President

Secretary

Name Role
FOSTER BEEUWKES Secretary

Director

Name Role
ROBINSON S BROWN III Director
ROBINSON S. BROWN, III Director
BETTY LEE PAYNE Director
FOSTER BEEUWKES Director

Incorporator

Name Role
WILLIAM P. CARRELL, II Incorporator

Filings

Name File Date
Dissolution 2009-10-07
Annual Report 2009-09-22
Annual Report 2008-09-03
Annual Report 2007-03-18
Annual Report 2006-09-10
Annual Report 2005-07-21
Articles of Incorporation 2004-08-02

Sources: Kentucky Secretary of State