Name: | KYROSA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 2008 (16 years ago) |
Organization Date: | 02 Oct 2008 (16 years ago) |
Last Annual Report: | 21 Feb 2012 (13 years ago) |
Organization Number: | 0714785 |
ZIP code: | 40212 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2910 W JEFFERSON ST., LOUISVILLE, KY 40212 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHEAL T. WHITE | Registered Agent |
Name | Role |
---|---|
EDGAR WALLACE | Initial Director |
Name | Role |
---|---|
Micheal T White | President |
Name | Role |
---|---|
Darryl D Wales | Vice President |
Name | Role |
---|---|
Micheal T White | Director |
Darryl D Wales | Director |
Edgar Wallace | Director |
ROBERT J BURCH, SR. | Director |
KATHERYN MCCOOL | Director |
EDGAR WALLACE | Director |
Name | Role |
---|---|
ROBERT J BURCH, SR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Registered Agent name/address change | 2012-02-21 |
Principal Office Address Change | 2012-02-21 |
Annual Report | 2012-02-21 |
Annual Report | 2011-06-14 |
Annual Report | 2010-03-15 |
Annual Report | 2009-07-21 |
Articles of Incorporation | 2008-10-02 |
Sources: Kentucky Secretary of State