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 |
Name | Role |
---|---|
Joy Jeffries | Registered Agent |
Name | Role |
---|---|
William R. Mills | President |
Name | Role |
---|---|
Thomas W. Hubbuch | Secretary |
Name | Role |
---|---|
Joy L. Jeffries | Treasurer |
Name | Role |
---|---|
Robert D. Waggoner | Vice President |
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 |
Name | Role |
---|---|
WILLIAM R. WILBURN | Incorporator |
EDWARD STAFFORD JR. | Incorporator |
THOMAS P. MITCHELL | Incorporator |
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