Search icon

KENTUCKY LABOR INSTITUTE INC.

Company Details

Name: KENTUCKY LABOR INSTITUTE INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Dec 2010 (14 years ago)
Organization Date: 28 Dec 2010 (14 years ago)
Last Annual Report: 10 Apr 2014 (11 years ago)
Organization Number: 0778271
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 515 PARK AVENUE, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Director

Name Role
SY SLAVIN Director
JOSEPH BRENNAN Director
PETER FOSC Director
BARRY CRAIG Director
DAVID HORVATH Director
PETER FOSL Director
KAY TILLOU Director
NANCY THERIOT Director
RICKY JONES Director
BILL ALLISON Director

Registered Agent

Name Role
DAVID O'BRIAN SUETHOLZ Registered Agent

President

Name Role
JOSEPH BRENNAN President

Vice President

Name Role
PETER FOSC Vice President

Secretary

Name Role
BARRY CRAIG Secretary

Treasurer

Name Role
JOSEPH BRENNAN Treasurer

Incorporator

Name Role
HERBERT L. SEGAL Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-04-10
Reinstatement Certificate of Existence 2014-01-24
Reinstatement 2014-01-24
Reinstatement Approval Letter Revenue 2014-01-24
Registered Agent name/address change 2014-01-24
Reinstatement Approval Letter Revenue 2014-01-16
Administrative Dissolution Return 2011-11-02
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-08-09

Sources: Kentucky Secretary of State