Name: | EXCELLENCE IN PUBLIC SERVICE, CATHERINE TODD BAILEY FOUNDER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Apr 2005 (20 years ago) |
Organization Date: | 21 Apr 2005 (20 years ago) |
Last Annual Report: | 09 Aug 2023 (2 years ago) |
Organization Number: | 0611376 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 108 BLANKENBAKER LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GAIL RUSSELL | Registered Agent |
Name | Role |
---|---|
Gail Russell | President |
Name | Role |
---|---|
Julie Hinson | Secretary |
Name | Role |
---|---|
Kristen Webb Hill | Vice President |
Name | Role |
---|---|
Gail Russell | Director |
Martie Wiles | Director |
Jean Dorton | Director |
Jeanne Ferguson | Director |
karen sellers | Director |
JEANNE FERGUSON | Director |
MARTIE WILES | Director |
MELISSA J. WINDHORST | Director |
ELLEN CALL | Director |
GAIL RUSSELL | Director |
Name | Role |
---|---|
MELISSA J. WINDHORST | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-09 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-19 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-11 |
Annual Report | 2017-06-29 |
Principal Office Address Change | 2016-06-23 |
Annual Report | 2016-06-23 |
Sources: Kentucky Secretary of State