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 |
Name | Role |
---|---|
Wally L. Thornhill | Secretary |
Name | Role |
---|---|
John E. Sang | Vice President |
Name | Role |
---|---|
Wally L. Thornhill | Treasurer |
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 |
Name | Role |
---|---|
GATES W. KIDD | Incorporator |
WM. H. NOLAN | Incorporator |
IRLE R. HICKS | Incorporator |
Name | Role |
---|---|
ROBERT B. CRAIG | Registered Agent |
Name | Role |
---|---|
Steve Talbott | Chairman |
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