HELP DESK CHAPTER OF KENTUCKIANA, INC.

Name: | HELP DESK CHAPTER OF KENTUCKIANA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Dec 2007 (17 years ago) |
Organization Date: | 14 Dec 2007 (17 years ago) |
Last Annual Report: | 29 Apr 2018 (7 years ago) |
Organization Number: | 0680909 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 12005 HILLROSE CIRCLE, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE MULROONEY | Director |
SOPHIE KLOSSNER | Director |
ROB EVELYN | Director |
ADAM THIENEMAN | Director |
ASHLEY WEBB | Director |
JOSH BLAIN | Director |
Liz Rodgers | Director |
PEGGY LIBBEY | Director |
Name | Role |
---|---|
JOHN M. STINAR | Incorporator |
Name | Role |
---|---|
Ashley Webb | CFO |
Name | Role |
---|---|
JENNIFER HAEBERLIN | President |
Name | Role |
---|---|
JENNIFER HAEBERLIN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KENTUCKIANA SUPPORT FORUM | Inactive | 2013-03-05 |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-04-29 |
Annual Report | 2017-03-09 |
Registered Agent name/address change | 2016-10-26 |
Principal Office Address Change | 2016-10-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State