Search icon

ENVIRONMENTAL RESTORATION PROGRAM, INC.

Company Details

Name: ENVIRONMENTAL RESTORATION PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Aug 2005 (20 years ago)
Organization Date: 04 Aug 2005 (20 years ago)
Last Annual Report: 07 Apr 2010 (15 years ago)
Organization Number: 0618889
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 661 S. 41ST STREET,, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Registered Agent

Name Role
THEODORE M. SCOTT Registered Agent

President

Name Role
THEODORE M SCOTT President

Director

Name Role
HENRY HARRIS Director
MARY HOLMES Director
SHERLAN MARTIN Director
SENORA WEATHERS Director
SHERLE MARTIN Director

Incorporator

Name Role
MANFRED G REID, SR. Incorporator
THEODORE SCOTT Incorporator
JANICE EDMONDSON Incorporator
SENORA WEATHERS Incorporator
HENRY HARRIS Incorporator
MARY HOLMES Incorporator
SHERLAN MARTIN Incorporator

Vice President

Name Role
MANFRED G REID SR Vice President

Secretary

Name Role
APRIL C SCOTT Secretary

Treasurer

Name Role
SENORA WEATHERS Treasurer

Filings

Name File Date
Dissolution 2011-02-25
Principal Office Address Change 2010-04-07
Registered Agent name/address change 2010-04-07
Annual Report 2010-04-07
Annual Report Return 2010-03-19
Reinstatement 2009-08-10
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-19
Articles of Incorporation 2005-08-04

Sources: Kentucky Secretary of State