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 |
Name | Role |
---|---|
LESLIE W. WHITLOCK | President |
Name | Role |
---|---|
WILLIAM BILL CLELLAND | Secretary |
Name | Role |
---|---|
HENRY SANDERS | Treasurer |
Name | Role |
---|---|
LONNIE GURTON JR. | Director |
JAMES S. JONES | Director |
BARRY B. MOORE | Director |
Name | Role |
---|---|
LONNIE GURTON JR. | Incorporator |
JAMES S. JONES | Incorporator |
BARRY B. MOORE | Incorporator |
Name | Role |
---|---|
VERNON LIGHTFOOT | Vice President |
Name | Role |
---|---|
LESLIE W. WHITLOCK | Registered Agent |
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