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.
To fulfill the demand for quickly locating and searching documents.
It is intelligent file search solution for home and business.
Related download
- from ky secretary of state business filings
- kentucky secretary of state
- business filings of assumed name asn secretary of state
- companion guide to understanding the state franchise
- 2020 05 may newsletter kentucky
- windows 7 ultimate product key 32 64bit free keys 2019
- kentucky commission on
- overview of the kentucky business one stop portal
- rps12 transfer of control5 chfs home
- ky fixed gauge license guide rev082011
Related searches
- ky secretary of state business search
- ky secretary of state website
- ky secretary of state ky
- ky secretary of state office
- ky secretary of state notary search
- ky secretary of state good standing
- ky secretary of state business name database
- ky secretary of state business filings
- ky secretary of state name search
- ky secretary of state llc
- ky secretary of state ucc
- ky secretary of state name