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

Treasurer

Name Role
SENORA WEATHERS Treasurer

Director

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

Registered Agent

Name Role
THEODORE M. SCOTT Registered Agent

President

Name Role
THEODORE M SCOTT President

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

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