From Ky Secretary of State Business Filings

From Ky Secretary of State Business Filings

Organization Number 0119161

Name

CHOSEN CHILDREN ADOPTION SERVICES, INC.

Profit or Non-Profit N - Non-profit

Company Type

KCO - Kentucky Corporation

Status

I - Inactive

Standing

B - Bad

State

KY

File Date

7/10/1979

Organization Date 7/10/1979

Last Annual Report 4/17/2001

Principal Office

5427 BARDSTOWN RD. STE 1 LOUISVILLE, KY 40291

Registered Agent

RAYMOND G. KALEF, MSW 5427 BARDSTOWN ROAD - SUITE 1 LOUISVILLE, KY 40291

For additional information regarding this business entity, please click the button to the left of the record categories to expand these records.

Hide Current Officers

Current Officers President Vice President Secretary Treasurer Director Director Director

Jack Sonny Meyer Warren Nash Barbara Kalef Brenda Bush Sheldon Schultz Helen Wiser Sheilah Miles

Director Director

Dale Carden Terri Lewis

Hide Initial Officers

Initial Officers at Time of Formation

Director

A. G. SPIZZIRRI

Director

PHYLLIS G. HEIDEMAN

Director

WILLIAM Z. SWARTZ

Director

LINDA SWARTZ

Director

DR. MOISES DRESZER

Incorporator

RAYMOND G. KALEF

Hide Assumed Names

Hide Images Available Online

Images Available Online

Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.

11/1/2002

1 page tiff PDF Administrative Dissolution

Hide Activity History Activity History

File Date 11/1/2002 11/16/1998 9/2/1998 9/1/1998 11/19/1979

Effective Date 11/1/2002

11/16/1998

9/2/1998 9/1/1998

11/19/1979

Filing

Org. Referenced

Admin Dis. A. report not in

Registered agent address change

Principal office change

Sixty day notification

Amendment Miscellaneous amendments

Show Microfilmed Images Available

Microfilm Images

Microfilm images are not available online. They can be ordered by faxing a Request For Corporate Documents to the Corporate Records Branch at 502-564-4075.

11/1/2002

1 page Administrative Dissolution

9/1/2002

2 pages Sixty Day Notice Return

5/16/2001

1 page Annual Report

4/25/2000

1 page Annual Report

6/22/1999

1 page Annual Report

11/16/1998

1 page Statement of Change

9/16/1998

2 pages Annual Report

7/1/1997

2 pages Annual Report

7/1/1996

1 page Annual Report

7/1/1995

2 pages Annual Report

7/1/1994

1 page Annual Report

7/1/1993

2 pages Annual Report

7/1/1992

2 pages Annual Report

7/1/1991

2 pages Annual Report

7/1/1990

2 pages Annual Report

7/13/1989 7/1/1989 6/26/1980 11/19/1979 11/19/1979 7/10/1979

1 page 1 page 1 page 2 pages 5 pages 6 pages

Statement of Change Annual Report Annual Report Articles of Incorporation Articles of Incorporation Articles of Incorporation

Hide Certificates Available

Certificates Available Nonprofit Domestic Certificate of Admin. Dissolution Certificate of Registered Agent (Domestic and Foreign)

Click on a certificate title to purchase it. Certificates are $10.00, payable by credit card or prepaid account. They are stored and returned as PDF documents. You must have Adobe PDF Reader to print the document.

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download