Name: | LEADERSHIP BOWLING GREEN ALUMNI ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jan 2005 (20 years ago) |
Organization Date: | 14 Jan 2005 (20 years ago) |
Last Annual Report: | 06 Jun 2019 (6 years ago) |
Organization Number: | 0603609 |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | P.O. BOX 1348, BOWLING GREEN, KY 42102-1348 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Marissa Butler | President |
Name | Role |
---|---|
Nancy Becker | Secretary |
Name | Role |
---|---|
Lisa Dunn | Director |
Jana Sublett | Director |
John Smith | Director |
JIM DECESARE | Director |
LETTIE OLDHAM | Director |
SCOTT D. LAUFENBERG | Director |
DOUG EBERHART | Director |
REGINA WEBB | Director |
AMY HALE MILIKEN | Director |
JERRY WELLS | Director |
Name | Role |
---|---|
SCOTT D. LAUFENBERG | Incorporator |
Name | File Date |
---|---|
Agent Resignation | 2024-11-27 |
Administrative Dissolution Return | 2020-12-18 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-09-14 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-19 |
Annual Report | 2016-05-31 |
Annual Report | 2015-06-18 |
Registered Agent name/address change | 2015-01-16 |
Sources: Kentucky Secretary of State