Name: | Kentuckiana Romance Writers Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Feb 2020 (5 years ago) |
Organization Date: | 11 Feb 2020 (5 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 1086834 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 4005 Spring Forest Drive, Louisville, Louisville, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Patricia Reuther | Registered Agent |
Tina Charmaine Coombs | Registered Agent |
Name | Role |
---|---|
Karen Ender | President |
Name | Role |
---|---|
Michelle Martin | Director |
Patty Reuther | Director |
Karen Ender | Director |
Dona Whitehead | Director |
Tina Charmaine Coombs | Director |
Kristin White | Director |
Misty Baker | Director |
Name | Role |
---|---|
Michelle Martin | Secretary |
Name | Role |
---|---|
Patty Reuther | Vice President |
Name | Role |
---|---|
Dona Whitehead | Treasurer |
Name | Role |
---|---|
Tina Charmaine Coombs | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Principal Office Address Change | 2025-03-05 |
Registered Agent name/address change | 2025-03-05 |
Annual Report | 2024-02-15 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-25 |
Principal Office Address Change | 2021-04-23 |
Annual Report | 2021-04-23 |
Registered Agent name/address change | 2021-04-23 |
Sources: Kentucky Secretary of State