Name: | THE COLUMBIA ATHLETIC CLUB |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Feb 1910 (115 years ago) |
Organization Date: | 02 Feb 1910 (115 years ago) |
Last Annual Report: | 29 Jun 2000 (25 years ago) |
Organization Number: | 0016660 |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | % CHARLES STEINMETZ, 2596 FISLON AVE., LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK HULSMAN | Director |
C. M. FALK | Director |
ERNEST WAHL | Director |
WM MUELLER | Director |
LOUIS R. BENDER | Director |
ED. C. BRUEGGEMAN | Director |
Name | Role |
---|---|
JOHN L. FRANKRONE | Registered Agent |
Name | Role |
---|---|
Albert Weiter | President |
Name | Role |
---|---|
John Frankrone | Secretary |
Name | Role |
---|---|
Charles Steinmetz Jr | Treasurer |
Name | Role |
---|---|
Bertrand Bott | Vice President |
Name | Role |
---|---|
PETER P. KOCH | Incorporator |
BEN C. BECKMANN | Incorporator |
ED J. REISS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-07 |
Annual Report | 1999-07-20 |
Annual Report | 1998-08-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State