LEADERSHIP BOWLING GREEN ALUMNI ASSOCIATION, INC.
| 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 (21 years ago) |
| Organization Date: | 14 Jan 2005 (21 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 |
|---|---|
| John Smith | Director |
| Lisa Dunn | Director |
| Jana Sublett | 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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State