Name: | CALDWELL COMMUNITY RESOURCE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Oct 2016 (8 years ago) |
Organization Date: | 14 Oct 2016 (8 years ago) |
Last Annual Report: | 16 Sep 2020 (4 years ago) |
Organization Number: | 0965411 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 662 S 37TH STREET, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Linda Cooley | Secretary |
Name | Role |
---|---|
Mary Oppelt | Treasurer |
Name | Role |
---|---|
Scott Love | Vice President |
Name | Role |
---|---|
Scott Love | Director |
Linda Cooley | Director |
Mary Oppelt | Director |
Barbara Gordon | Director |
Andrea Caldwell T Caldwell | Director |
JAVON D CALDWELL | Director |
KRISTIN E MCNABB | Director |
ANDREA T CALDWELL | Director |
Name | Role |
---|---|
ANDREA T CALDWELL | Registered Agent |
Name | Role |
---|---|
Andrea T Caldwell | President |
Name | Role |
---|---|
ANDREA T CALDWELL | Incorporator |
Name | File Date |
---|---|
Dissolution | 2021-07-02 |
Annual Report | 2020-09-16 |
Sixty Day Notice Return | 2019-10-30 |
Principal Office Address Change | 2019-08-02 |
Annual Report | 2019-07-30 |
Annual Report Return | 2019-07-23 |
Registered Agent name/address change | 2018-06-29 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-23 |
Articles of Incorporation | 2016-10-14 |
Sources: Kentucky Secretary of State