Name: | ADOPTION BRIDGES OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jul 2006 (19 years ago) |
Organization Date: | 07 Jul 2006 (19 years ago) |
Last Annual Report: | 28 Jan 2014 (11 years ago) |
Organization Number: | 0642344 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 401 WEST MAIN STREET, SUITE 1710, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANNETTE MICKEY LENTZ | Registered Agent |
Name | Role |
---|---|
Mary Stone | President |
Name | Role |
---|---|
Martha Vozos | Treasurer |
Name | Role |
---|---|
Todd Twyman | Vice President |
Name | Role |
---|---|
Daniele Longo | Director |
Mitchell Myers | Director |
Joyce Cardwell | Director |
Lara Rieger | Director |
GREG MCCOY | Director |
CAROLYN SHAIN | Director |
SUSAN MOSS | Director |
Name | Role |
---|---|
WILLIAM D. CLIFTON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ADOPTION BRIDGES OF KENTUCKIANA | Inactive | 2019-09-15 |
Name | File Date |
---|---|
Articles of Incorporation | 2015-04-17 |
Amendment | 2014-09-29 |
Registered Agent name/address change | 2014-09-18 |
Certificate of Assumed Name | 2014-09-15 |
Annual Report | 2014-01-28 |
Annual Report | 2013-03-20 |
Annual Report | 2012-05-31 |
Annual Report | 2011-06-14 |
Annual Report | 2010-05-11 |
Registered Agent name/address change | 2009-08-05 |
Sources: Kentucky Secretary of State