Name: | UNIVERSITY OF INDIANAPOLIS CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Sep 2014 (11 years ago) |
Authority Date: | 09 Sep 2014 (11 years ago) |
Last Annual Report: | 23 Apr 2018 (7 years ago) |
Organization Number: | 0896727 |
Principal Office: | 1400 EAST HANNA AVENUE, INDIANAPOLIS, IN 46227 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Ersal Ozdemir | Director |
Adolf Hansen | Director |
David Resnick | Director |
Amber L Stearns | Director |
Barry S Howard | Director |
William R Kiesel | Director |
Carolyn M Coleman | Director |
Christopher B Doehring | Director |
Chuck E Johnston | Director |
David G Sease | Director |
Name | Role |
---|---|
Andrea Newsom | Assistant Secretary |
Name | Role |
---|---|
Robert L Manuel | President |
Name | Role |
---|---|
Michael P Holstein | Treasurer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2019-01-04 |
Sixty Day Notice | 2018-11-06 |
Agent Resignation | 2018-10-02 |
Annual Report | 2018-04-23 |
Registered Agent name/address change | 2017-08-02 |
Annual Report | 2017-05-10 |
Annual Report | 2016-03-30 |
Annual Report | 2015-05-27 |
Application for Certificate of Authority(Corp) | 2014-09-09 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-09 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 2000 |
Sources: Kentucky Secretary of State