Name: | BALLET KENTUCKY CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jan 2006 (19 years ago) |
Organization Date: | 05 Jan 2006 (19 years ago) |
Last Annual Report: | 16 Mar 2011 (14 years ago) |
Organization Number: | 0629004 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 5132 MILNER RD., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID CESLER | Director |
SHIRLEY CESLER | Director |
JANE MCLAWS | Director |
Name | Role |
---|---|
JANE MCLAWS | Incorporator |
DAVID CESLER | Incorporator |
SHIRLEY CESLER | Incorporator |
Name | Role |
---|---|
DAVID CESLER | Registered Agent |
Name | Role |
---|---|
EARLE MAC | Secretary |
Name | Role |
---|---|
HENRY MEEKINS | Treasurer |
Name | Role |
---|---|
DAVID CESLER | Signature |
Name | Role |
---|---|
DAVID CESLER | President |
Name | Role |
---|---|
JANE MCLAWS | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-10-01 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-18 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-03-16 |
Annual Report | 2010-09-14 |
Annual Report | 2009-02-19 |
Annual Report | 2008-03-24 |
Annual Report | 2007-09-20 |
Articles of Incorporation | 2006-01-05 |
Sources: Kentucky Secretary of State