Name: | Stop Traffic Kentucky, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jan 2019 (6 years ago) |
Organization Date: | 30 Jan 2019 (6 years ago) |
Last Annual Report: | 28 Jun 2023 (2 years ago) |
Organization Number: | 1046681 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3303 LEITH LANE, 4, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Tyler Mays | Director |
Soha T Saiyed | Director |
TAJODDIN SAIYED | Director |
ERICA BINDNER-WOOTEN | Director |
Vanessa Jaime | Director |
Mehrya Nawabi | Director |
Fiyin Lasisi | Director |
Djuan Lambert | Director |
Tajoddin Saiyed | Director |
Erica Bindner-Wooten | Director |
Name | Role |
---|---|
Soha T Saiyed | Incorporator |
Name | Role |
---|---|
Soha T Saiyed | Registered Agent |
Name | Role |
---|---|
Soha T Saiyed | President |
Name | Role |
---|---|
Mehrya Nawabi | Secretary |
Name | Role |
---|---|
Fiyin Lasisi | Treasurer |
Name | Role |
---|---|
Vanessa Jaime | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-28 |
Registered Agent name/address change | 2023-06-28 |
Annual Report | 2022-07-18 |
Principal Office Address Change | 2022-07-18 |
Annual Report | 2021-04-22 |
Annual Report | 2020-08-08 |
Sources: Kentucky Secretary of State