Name: | FALLS CITY CORVETTE CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 17 Jan 1968 (57 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Organization Number: | 0016489 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40221 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 21727, LOUISVILLE, KY 40221-0727 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NORMAN T. ROBBERT | Incorporator |
CHARLES E. HARTMAN | Incorporator |
JAMES KENT RICHARDSON | Incorporator |
Name | Role |
---|---|
JAMES KENT RICHARDSON | Director |
BUTCH HUME | Director |
DENNIS HORNBACK | Director |
LAURA WOOD | Director |
NORMAN T. ROBBERT | Director |
CHARLES EDWARD HARTMAN | Director |
Name | Role |
---|---|
LAURA WOOD | Registered Agent |
Name | Role |
---|---|
BUTCH HUME | President |
Name | Role |
---|---|
BILL RADCLIFF | Secretary |
Name | Role |
---|---|
LAURA WOOD | Treasurer |
Name | Role |
---|---|
Dennis HORNBACK | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-01-19 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-17 |
Annual Report | 2020-03-27 |
Annual Report | 2019-05-07 |
Annual Report | 2018-05-23 |
Annual Report | 2017-04-11 |
Registered Agent name/address change | 2016-04-18 |
Annual Report | 2016-04-18 |
Sources: Kentucky Secretary of State