Name: | BUECHEL ROTARY CHARITABLE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jan 2008 (17 years ago) |
Organization Date: | 23 Jan 2008 (17 years ago) |
Last Annual Report: | 25 Apr 2016 (9 years ago) |
Organization Number: | 0683656 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 3008 MAYWOOD PLACE, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARCUS GREER | Incorporator |
MERRITT BLOW | Incorporator |
JAMES GUTERMUTH | Incorporator |
Name | Role |
---|---|
LIZ SIAS SHANNON | Director |
JAMES GUTERMUTH | Director |
MARCUS GREER | Director |
MERRITT BLOW | Director |
WILLIAM YESOWITCH | Director |
CAROL EPLEY | Director |
Name | Role |
---|---|
WILLIAM YESOWITCH | Registered Agent |
Name | Role |
---|---|
WILLIAM YESOWITCH | President |
Name | Role |
---|---|
CAROL EPLEY | Vice President |
Name | Role |
---|---|
CAROL EPLEY | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Reinstatement Certificate of Existence | 2016-04-25 |
Reinstatement | 2016-04-25 |
Reinstatement Approval Letter Revenue | 2016-04-25 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-03-12 |
Annual Report | 2012-01-19 |
Annual Report | 2011-03-16 |
Annual Report | 2010-04-06 |
Annual Report | 2009-10-27 |
Sources: Kentucky Secretary of State