Name: | ABBA'S DELIGHT, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 2008 (17 years ago) |
Organization Date: | 31 Jul 2008 (17 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Organization Number: | 0710565 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9617 GLENAWYN CIRCLE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEN WILSON | President |
Name | Role |
---|---|
TIMOTHY MACINTOSH | Director |
VASTI BROADSTONE | Director |
EMILY CALLAWAY | Director |
DEBBIE TOMES | Director |
DANIEL MINGO | Director |
DAVID E DMUNDS | Director |
JIM FRASER | Director |
Name | Role |
---|---|
DANIEL MINGO | Vice President |
Name | Role |
---|---|
PERRY COOKE | Secretary |
Name | Role |
---|---|
DANIEL MINGO, LLC | Registered Agent |
Name | Role |
---|---|
DANIEL MINGO | Treasurer |
Name | Role |
---|---|
DANIEL MINGO | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-06-25 |
Annual Report | 2023-06-28 |
Annual Report | 2022-05-13 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-12 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-05 |
Annual Report | 2017-06-28 |
Annual Report | 2016-07-22 |
Sources: Kentucky Secretary of State