Name: | NAWBO LOUISVILLE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 2009 (16 years ago) |
Organization Date: | 02 Oct 2009 (16 years ago) |
Last Annual Report: | 15 May 2023 (2 years ago) |
Organization Number: | 0744992 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 614 WEST MAIN STREET, SUITE 6000, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LESA SEIBERT | Director |
HELEN OVERFIELD | Director |
MAGGIE HARLOW | Director |
TRACIE UTTER | Director |
CINDY EAGLES | Director |
Heather Spencer | Director |
Margaret Jolly | Director |
Jan Gordon | Director |
Name | Role |
---|---|
HELEN OVERFIELD | Incorporator |
Name | Role |
---|---|
Margaret G Jolly | Treasurer |
Name | Role |
---|---|
Patricia M. Breeze | Registered Agent |
Name | Role |
---|---|
Patricia M Breeze | President |
Name | Role |
---|---|
Basha C Roberts | Vice President |
Name | Status | Expiration Date |
---|---|---|
NAWBO KENTUCKY FOUNDATION | Inactive | 2023-11-20 |
Name | File Date |
---|---|
Dissolution | 2024-01-29 |
Annual Report | 2023-05-15 |
Registered Agent name/address change | 2023-05-15 |
Principal Office Address Change | 2023-05-15 |
Annual Report | 2022-05-10 |
Annual Report | 2021-03-08 |
Registered Agent name/address change | 2020-08-25 |
Annual Report | 2020-08-25 |
Annual Report | 2019-05-31 |
Registered Agent name/address change | 2019-03-06 |
Sources: Kentucky Secretary of State