Name: | GREATER LOUISVILLE USBC BOWLING ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Oct 1952 (72 years ago) |
Organization Date: | 10 Oct 1952 (72 years ago) |
Last Annual Report: | 01 May 2017 (8 years ago) |
Organization Number: | 0020674 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4400 BISHOP LANE, SUITE 201, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN MCCARTHY | President |
Name | Role |
---|---|
JOSEPH CECIL | Director |
ANDREW WATTERSON | Director |
KEITH FROST | Director |
ROBERT S HIGDON | Director |
ROGER D. MASSIE | Director |
KENNETH R ROWAN | Director |
Name | Role |
---|---|
DANIEL P FARISH | Secretary |
Name | Role |
---|---|
DANIEL P. FARISH | Registered Agent |
Name | Role |
---|---|
JOHN W. MENGES | Incorporator |
W. ARTHUR SHANKS | Incorporator |
CARL A. RUSH | Incorporator |
Name | Role |
---|---|
KENNETH J RIDDLE | Treasurer |
Name | Action |
---|---|
GREATER LOUISVILLE BOWLING ASSOCIATION, INC. | Old Name |
LOUISVILLE BOWLING ASSOCIATION, INCORPORATED OF LOUISVILLE, KENTUCKY | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-13 |
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-09-04 |
Annual Report | 2017-05-01 |
Registered Agent name/address change | 2016-06-30 |
Annual Report | 2016-06-30 |
Annual Report | 2015-09-11 |
Annual Report | 2014-04-08 |
Annual Report | 2013-03-27 |
Annual Report | 2012-05-01 |
Sources: Kentucky Secretary of State