Name: | BUSINESS DIVERSITY NETWORK OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 May 2006 (19 years ago) |
Organization Date: | 25 May 2006 (19 years ago) |
Last Annual Report: | 06 Aug 2015 (10 years ago) |
Organization Number: | 0639571 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 4801 OLYMPIA PARK PLAZA DRIVE, SUITE 2000, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LATOYA SMITHH | Director |
KRISTAN HIBBARD | Director |
RAYLENE POLLIO | Director |
TIM FINDLEY | Director |
MORDEAN TAYLOR-ARCHER | Director |
LILLIAN HUNT | Director |
KAREN SCHREYER | Director |
STACEY WADE | Director |
REBECCA LINDER | Director |
KENNETH WEBB | Director |
Name | Role |
---|---|
JOHNNIE RICE | Vice Chairman |
Name | Role |
---|---|
DEBRA WELLS | Chairman |
Name | Role |
---|---|
RENEA MCCLURE | Secretary |
Name | Role |
---|---|
CHRISTOPHER EDGERTON | Treasurer |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
FBT LLC | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-12-06 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-08-06 |
Annual Report | 2014-06-26 |
Annual Report | 2013-03-07 |
Annual Report | 2012-05-09 |
Reinstatement Certificate of Existence | 2011-07-21 |
Reinstatement | 2011-07-21 |
Reinstatement Approval Letter Revenue | 2011-07-21 |
Administrative Dissolution | 2010-11-02 |
Sources: Kentucky Secretary of State