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 |
Name | Role |
---|---|
Bill Samuels | Chairman |
Name | Role |
---|---|
MARK SCHERRENS | Registered Agent |
Name | Role |
---|---|
Chris Coyle | Secretary |
Name | Role |
---|---|
Chris Coyle | Treasurer |
Name | Role |
---|---|
Chris Coyle | Director |
MIKE HELTON | Director |
MIKE SHEA | Director |
KAY STEWART | Director |
Bill Samuels | Director |
Mark Scherrens | Director |
Name | Role |
---|---|
MIKE HELTON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
THE BRIDGES COALITION | Inactive | 2014-04-30 |
BUILD THE BRIDGES COALITION | Inactive | 2013-01-08 |
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