Search icon

EXPERIMENTAL AIRCRAFT ASSOCIATION, LOUISVILLE CHAPTER 110, INC.,

Company Details

Name: EXPERIMENTAL AIRCRAFT ASSOCIATION, LOUISVILLE CHAPTER 110, INC.,
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Mar 1963 (62 years ago)
Organization Date: 26 Mar 1963 (62 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Organization Number: 0016395
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 7201 Meadow Ridge Dr., Louisville, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joy Jeffries Registered Agent

President

Name Role
William R. Mills President

Secretary

Name Role
Thomas W. Hubbuch Secretary

Treasurer

Name Role
Joy L. Jeffries Treasurer

Vice President

Name Role
Robert D. Waggoner Vice President

Director

Name Role
Gary Graham Director
Donald Jeffries Director
Keith Mountain Director
Joy L. Jeffries Director
William R. Mills Director
Robert D. Waggoner Director
WILLIAM R. WILBURN Director
EDWARD STAFFORD JR. Director
THOMAS P. MITCHELL Director
Thomas W. Hubbuch Director

Incorporator

Name Role
WILLIAM R. WILBURN Incorporator
EDWARD STAFFORD JR. Incorporator
THOMAS P. MITCHELL Incorporator

Filings

Name File Date
Principal Office Address Change 2025-03-14
Registered Agent name/address change 2025-03-14
Annual Report 2025-03-14
Annual Report 2024-01-29
Annual Report 2023-03-21
Annual Report 2022-03-06
Annual Report 2021-03-01
Annual Report 2020-02-06
Annual Report 2019-02-15
Annual Report 2018-04-10

Sources: Kentucky Secretary of State