Name: | FAMILY INFORMATION NETWORK ON DISABILITIES OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jan 2007 (18 years ago) |
Organization Date: | 12 Jan 2007 (18 years ago) |
Last Annual Report: | 06 Jul 2011 (14 years ago) |
Organization Number: | 0654911 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1151 SOUTH 4TH ST, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jennifer Strane-Harris | President |
Name | Role |
---|---|
Maggie Elder | Secretary |
Name | Role |
---|---|
Nathan Wiselogel | Treasurer |
Name | Role |
---|---|
SANDRA M. DUVERGE | Registered Agent |
Name | Role |
---|---|
JENNIFER STRANE HARRIS | Director |
DONNA MORTON | Director |
EVIE O'CONNELL | Director |
DAWN KLEMM | Director |
SANDRA DUVERGE | Director |
SUSAN LAWRENCE | Director |
JANA CASON | Director |
PAMELA TINSLEY MCDANIEL | Director |
Lareka Kilabrew | Director |
Addonna Bass-Wickliffe | Director |
Name | Role |
---|---|
APRIL DUVAL | Incorporator |
EVIE O'CONNELL | Incorporator |
DONNA MORTON | Incorporator |
Name | Role |
---|---|
Terri Brown | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report | 2011-07-06 |
Annual Report | 2010-07-06 |
Annual Report | 2009-06-22 |
Registered Agent name/address change | 2008-11-03 |
Principal Office Address Change | 2008-11-03 |
Annual Report | 2008-09-10 |
Amended and Restated Articles | 2007-04-27 |
Articles of Incorporation | 2007-01-12 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H328C070028 | Department of Education | 84.328 - SPECIAL EDUCATION_PARENT INFORMATION CENTERS | 2009-10-01 | 2011-03-30 | COMMUNITY PARENT RESOURCE CENTERS | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State