Search icon

KENTUCKY SCHOOL GARDEN NETWORK, INC

Company Details

Name: KENTUCKY SCHOOL GARDEN NETWORK, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 May 2009 (16 years ago)
Organization Date: 20 May 2009 (16 years ago)
Last Annual Report: 30 Jun 2011 (14 years ago)
Organization Number: 0730253
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: 11000 US HWY 42, GOSHEN, KY 40026
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN DELAUTRE Registered Agent

Director

Name Role
JOHN DELAUTRE Director
ROB FREDERICK Director
ELIZABETH MAYS Director
LAYLA MUSSELMAN Director
DAVID WICKS Director
David Wicks Director
Carol Gunderson Director
John Delautre Director
Leslee Heitz Director
Ann Ann Meurer Director

Incorporator

Name Role
JOHN DELAUTRE Incorporator

President

Name Role
Rob Frederick President

Secretary

Name Role
Elizabeth Mays Secretary

Treasurer

Name Role
Layla Musselman Treasurer

Vice President

Name Role
John Delautre Vice President

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-30
Annual Report 2010-10-18
Amended and Restated Articles 2009-12-18
Articles of Incorporation 2009-05-20

Sources: Kentucky Secretary of State