Search icon

THE JOSEPH PROJECT OF LOUISVILLE, INC.

Company Details

Name: THE JOSEPH PROJECT OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Sep 2005 (20 years ago)
Organization Date: 14 Sep 2005 (20 years ago)
Last Annual Report: 15 Mar 2011 (14 years ago)
Organization Number: 0621657
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7905 SMYRNA PKWY, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Director

Name Role
DANA STEPHENSON Director
DAVID TOBOROWSKI Director
MIKE EKBUNDIT Director
JULIE DENTON Director
Randy Hollis Director
Mike Ekbundit Director
Rebecca Armes Director
FRANKLYN FRIDAY Director
RANDY HOLLIS Director

Incorporator

Name Role
FRANKLYN FRIDAY Incorporator

Registered Agent

Name Role
FRANKLYN FRIDAY Registered Agent

President

Name Role
Randy Hollis President

Vice President

Name Role
Mike Ekbundit Vice President

Secretary

Name Role
Kim Riggs Secretary

Treasurer

Name Role
Rebecca Armes Treasurer

Filings

Name File Date
Dissolution 2012-06-22
Annual Report 2011-03-15
Annual Report 2010-05-11
Annual Report 2009-04-08
Annual Report 2008-04-15
Annual Report 2007-03-13
Annual Report 2006-05-09
Articles of Incorporation 2005-09-14

Sources: Kentucky Secretary of State