Name: | EPICUREAN CLUB |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Sep 1943 (82 years ago) |
Organization Date: | 07 Sep 1943 (82 years ago) |
Last Annual Report: | 13 Feb 2014 (11 years ago) |
Organization Number: | 0015966 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % CECIL BLYE, ATTY., 3415 W. BROADWAY, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FLOYD TAYLOR | Director |
ROBERT B. LEWIS | Director |
PERCY LIVELY, JR. | Director |
CURTIS RADFORD | Director |
GARNELL YARBROUGH | Director |
Chris Beckley | Director |
Name | Role |
---|---|
CARL R. HINES, SR. | Registered Agent |
Name | Role |
---|---|
CURTIS RADFORD | Incorporator |
ROBERT B. LEWIS | Incorporator |
PERCY LIVELY, JR. | Incorporator |
Name | Role |
---|---|
Carl Hines, Jr. | President |
Name | Role |
---|---|
Carl Hines, Sr | Treasurer |
Name | Role |
---|---|
Alvin Wheeler | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-02-13 |
Annual Report | 2013-06-04 |
Annual Report | 2012-06-30 |
Annual Report | 2011-05-01 |
Annual Report | 2010-04-26 |
Annual Report | 2009-07-09 |
Annual Report | 2008-10-30 |
Annual Report | 2007-06-21 |
Annual Report | 2006-04-03 |
Sources: Kentucky Secretary of State