Name: | LOUISVILLE GREEN CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jul 2005 (20 years ago) |
Organization Date: | 05 Jul 2005 (20 years ago) |
Last Annual Report: | 09 Sep 2013 (12 years ago) |
Organization Number: | 0616721 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 700 WEST LIBERTY STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAULA M. PURIFOY, ESQ. | Registered Agent |
Name | Role |
---|---|
Greg Heitzman | President |
Name | Role |
---|---|
James Craig | Director |
John Phelps | Director |
Tom Austin | Director |
Joyce Horton Mott | Director |
Cyndi Caudill | Director |
Yvonne Wells Hatfield | Director |
Daniel Arbough | Director |
Lonnie Calvert | Director |
ALVIN A BRUNNER | Director |
FRED R. DALLENBACH | Director |
Name | Role |
---|---|
HERBERT SCHARDEIN JR | Incorporator |
LAURENCE J. ZIELKE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2013-11-14 |
Annual Report | 2013-09-09 |
Principal Office Address Change | 2012-06-04 |
Registered Agent name/address change | 2012-06-04 |
Annual Report | 2012-06-04 |
Annual Report Amendment | 2012-06-04 |
Annual Report | 2011-02-11 |
Annual Report | 2010-10-01 |
Annual Report | 2009-08-20 |
Annual Report | 2008-10-30 |
Sources: Kentucky Secretary of State