Name: | Louisville Children's Museum Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Oct 2011 (13 years ago) |
Organization Date: | 04 Oct 2011 (13 years ago) |
Last Annual Report: | 14 Apr 2021 (4 years ago) |
Organization Number: | 0802033 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 544, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Emily Burrice | President |
Name | Role |
---|---|
Hannah Venhoff | Secretary |
Name | Role |
---|---|
Robert Burrice | Treasurer |
Name | Role |
---|---|
Ellen Venhoff | Director |
Hannah Venhoff | Director |
Laura Mattingly | Director |
Lisa Wilson | Director |
Emily Burrice | Director |
Tina Martin | Director |
Name | Role |
---|---|
LISA WILSON | Registered Agent |
Name | Role |
---|---|
Lisa Wilson | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002230 | Exempt Organization | Inactive | - | - | - | - | Prospect, JEFFERSON, KY |
Name | File Date |
---|---|
Sixty Day Notice Return | 2022-10-19 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-14 |
Registered Agent name/address change | 2020-05-13 |
Annual Report | 2020-05-13 |
Annual Report | 2019-04-25 |
Annual Report | 2018-06-21 |
Principal Office Address Change | 2017-05-02 |
Annual Report | 2017-05-02 |
Annual Report | 2016-07-21 |
Sources: Kentucky Secretary of State