Search icon

THE PROJECT COALITION, INC.

Company Details

Name: THE PROJECT COALITION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Feb 2007 (18 years ago)
Organization Date: 22 Feb 2007 (18 years ago)
Last Annual Report: 27 Feb 2012 (13 years ago)
Organization Number: 0658210
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6200 DUTCHMAN'S LANE, SUITE 103, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Chairman

Name Role
Bill Samuels Chairman

Registered Agent

Name Role
MARK SCHERRENS Registered Agent

Secretary

Name Role
Chris Coyle Secretary

Treasurer

Name Role
Chris Coyle Treasurer

Director

Name Role
Chris Coyle Director
MIKE HELTON Director
MIKE SHEA Director
KAY STEWART Director
Bill Samuels Director
Mark Scherrens Director

Incorporator

Name Role
MIKE HELTON Incorporator

Assumed Names

Name Status Expiration Date
THE BRIDGES COALITION Inactive 2014-04-30
BUILD THE BRIDGES COALITION Inactive 2013-01-08

Filings

Name File Date
Administrative Dissolution 2013-09-28
Registered Agent name/address change 2012-02-27
Principal Office Address Change 2012-02-27
Annual Report 2012-02-27
Annual Report 2011-02-23
Annual Report 2010-06-29
Certificate of Withdrawal of Assumed Name 2010-04-28
Annual Report 2009-06-24
Registered Agent name/address change 2009-06-24
Principal Office Address Change 2009-06-24

Sources: Kentucky Secretary of State