Name: | PORTLAND PLAZA RESIDENT COUNCIL INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jan 2005 (20 years ago) |
Organization Date: | 07 Jan 2005 (20 years ago) |
Last Annual Report: | 31 Mar 2011 (14 years ago) |
Organization Number: | 0602916 |
ZIP code: | 40212 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3400 PORTLAND PLAZA, LOUISVILLE, KY 40212 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN BARROW | Registered Agent |
Name | Role |
---|---|
MARGARET HADDOX | Treasurer |
Name | Role |
---|---|
DONNA JEFFERSON | Director |
DONALD FRANZ | Director |
WAYNE WATSON | Director |
JEWELL SMITH | Director |
LUCY SMITH | Director |
BOBBY BIBB | Director |
SUE WATHEN | Director |
Name | Role |
---|---|
JIM MOORE | President |
Name | Role |
---|---|
JOHN BARROW | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0000999 | Exempt Organization | Inactive | - | - | - | - | Louisville, JEFFERSON, KY |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-03-31 |
Annual Report | 2010-05-26 |
Annual Report | 2009-04-02 |
Annual Report | 2008-03-13 |
Annual Report | 2007-03-15 |
Annual Report | 2006-03-31 |
Amendment | 2005-06-06 |
Articles of Incorporation | 2005-01-07 |
Sources: Kentucky Secretary of State