Name: | ORCHESTRA ENIGMATIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Oct 2014 (10 years ago) |
Organization Date: | 28 Oct 2014 (10 years ago) |
Last Annual Report: | 09 Jun 2020 (5 years ago) |
Organization Number: | 0900809 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 701033, C/O JOSH DUNCAN, 2822 FRANKFORT AVE, LOUISIVILLE, LOUISIVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL MEDINA | Director |
JODY HURT | Director |
Jackie B Royce | Director |
Marie M George | Director |
Josh G Duncan | Director |
MICHAEL ALLEN | Director |
STACI BENTON | Director |
TRAVIS CARLISLE | Director |
CLANCY DIXON | Director |
NEAL HAYES | Director |
Name | Role |
---|---|
JODY HURT | Incorporator |
Name | Role |
---|---|
MARIE GEORGE | Registered Agent |
Name | Role |
---|---|
Marie M George | President |
Name | Role |
---|---|
Samantha J Holman | Secretary |
Name | Role |
---|---|
Josh G Duncan | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | ORG0002581 | Organization | Inactive | - | - | - | 2019-12-17 | Louisville, JEFFERSON, KY |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-09 |
Registered Agent name/address change | 2019-06-23 |
Principal Office Address Change | 2019-06-23 |
Annual Report | 2019-06-23 |
Annual Report | 2018-04-26 |
Principal Office Address Change | 2017-05-23 |
Annual Report | 2017-05-23 |
Annual Report | 2016-06-30 |
Annual Report | 2015-08-04 |
Sources: Kentucky Secretary of State