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 |
Name | Role |
---|---|
SENORA WEATHERS | Treasurer |
Name | Role |
---|---|
SHERLE MARTIN | Director |
HENRY HARRIS | Director |
MARY HOLMES | Director |
SHERLAN MARTIN | Director |
SENORA WEATHERS | Director |
Name | Role |
---|---|
THEODORE M. SCOTT | Registered Agent |
Name | Role |
---|---|
THEODORE M SCOTT | President |
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 |
Name | Role |
---|---|
MANFRED G REID SR | Vice President |
Name | Role |
---|---|
APRIL C SCOTT | Secretary |
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