42 FLEUR DE LIS, INC.

Name: | 42 FLEUR DE LIS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jun 2011 (14 years ago) |
Organization Date: | 24 Jun 2011 (14 years ago) |
Last Annual Report: | 20 Feb 2025 (4 months ago) |
Organization Number: | 0794463 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 42 FLEUR DE LIS, C/O CINDY ALVANO, 8980 DOVER ROAD, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARTHA LAMBERT | Director |
DEBBIE IEZZI | Director |
WHITNEY DRURY | Director |
ELLEN THOMSON | Director |
LAUREN CARLISLE | Director |
APRIL GENTILE | Director |
MIKE CZERONKA | Director |
MARY LOWRY | Director |
ALISON DEATON | Director |
EMILY RAGAN | Director |
Name | Role |
---|---|
JOHN S. EGAN | Incorporator |
Name | Role |
---|---|
CYNTHIA ALVANO | Registered Agent |
Name | Role |
---|---|
KERRY BECKMAN | President |
Name | Role |
---|---|
ERIN MURPHY | Secretary |
Name | Role |
---|---|
CYNTHIA ALVANO | Treasurer |
Name | Role |
---|---|
NIKKI WAHL-SETO | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-08-01 |
Annual Report | 2023-05-12 |
Annual Report | 2023-05-12 |
Annual Report | 2022-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State