Search icon

CAPITAL CITY CLUB, INC.

Company Details

Name: CAPITAL CITY CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 30 Dec 1963 (61 years ago)
Organization Date: 30 Dec 1963 (61 years ago)
Last Annual Report: 11 May 1999 (26 years ago)
Organization Number: 0007535
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 109 RAVENWOOD DR., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
LESLIE W. WHITLOCK President

Secretary

Name Role
WILLIAM BILL CLELLAND Secretary

Treasurer

Name Role
HENRY SANDERS Treasurer

Director

Name Role
LONNIE GURTON JR. Director
JAMES S. JONES Director
BARRY B. MOORE Director

Incorporator

Name Role
LONNIE GURTON JR. Incorporator
JAMES S. JONES Incorporator
BARRY B. MOORE Incorporator

Vice President

Name Role
VERNON LIGHTFOOT Vice President

Registered Agent

Name Role
LESLIE W. WHITLOCK Registered Agent

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-06-08
Annual Report 1998-07-15
Annual Report 1997-07-01
Statement of Change 1996-03-19
Reinstatement 1996-03-19
Administrative Dissolution 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State