Name: | ARTS-LOUISVILLE.COM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jul 2014 (11 years ago) |
Organization Date: | 08 Jul 2014 (11 years ago) |
Last Annual Report: | 10 Dec 2024 (4 months ago) |
Organization Number: | 0891601 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 1506 STONEWALL WAY, LOUISVILLE, KY 40242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEITH WAITS | President |
Name | Role |
---|---|
LANA LINDSAY | Secretary |
Name | Role |
---|---|
PENNY LEACH | Treasurer |
Name | Role |
---|---|
ED VERMILLION | Director |
CINDY STEWART | Director |
KATE BARRY | Director |
KEITH WAITS | Director |
JEFF TULL | Director |
KAY TULL | Director |
SCOTT DOWD | Director |
Name | Role |
---|---|
KEITH S. WAITS | Registered Agent |
Name | Role |
---|---|
KAY TULL | Incorporator |
Name | File Date |
---|---|
Reinstatement | 2024-12-10 |
Reinstatement Certificate of Existence | 2024-12-10 |
Reinstatement Approval Letter Revenue | 2024-12-09 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-07-27 |
Annual Report | 2022-08-30 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-27 |
Annual Report Amendment | 2019-07-03 |
Annual Report | 2019-06-10 |
Sources: Kentucky Secretary of State