Search icon

FORD DEALERS ADVERTISING FUND, INC., CINCINNATI DISTRICT

Company Details

Name: FORD DEALERS ADVERTISING FUND, INC., CINCINNATI DISTRICT
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Nov 1948 (76 years ago)
Organization Date: 29 Nov 1948 (76 years ago)
Last Annual Report: 09 Oct 2009 (16 years ago)
Organization Number: 0018093
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 808 LAKE FOREST PARKWAY , LOUISVILLE , KY 40245
Place of Formation: KENTUCKY

Secretary

Name Role
Wally L. Thornhill Secretary

Vice President

Name Role
John E. Sang Vice President

Treasurer

Name Role
Wally L. Thornhill Treasurer

Director

Name Role
Wally L. Thornhill Director
John E. Sang Director
Steven E. Grindstaff Director
GATES W. KIDD Director
W. H. NOLAN Director
John King Director
Mitch Walters Director
IRLE R. HICKS Director
Steve Talbott Director
Andy Clark Director

Incorporator

Name Role
GATES W. KIDD Incorporator
WM. H. NOLAN Incorporator
IRLE R. HICKS Incorporator

Registered Agent

Name Role
ROBERT B. CRAIG Registered Agent

Chairman

Name Role
Steve Talbott Chairman

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-10-09
Annual Report 2008-04-18
Annual Report 2007-03-26
Annual Report 2006-05-15
Amended and Restated Articles 2005-05-11
Annual Report 2005-05-10
Annual Report 2003-08-22
Statement of Change 2003-06-02
Annual Report 2002-07-22

Sources: Kentucky Secretary of State