Name: | JACKSON DEMOCRATIC SOCIAL CLUB, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jul 1950 (75 years ago) |
Organization Date: | 19 Jul 1950 (75 years ago) |
Last Annual Report: | 28 Apr 2004 (21 years ago) |
Organization Number: | 0025502 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 4600 CANE RUN ROAD, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cecelia Haley | Director |
C. R. Heavrin | Director |
JOSEPH I. MCNALLY | Director |
V. C. FIGHTMASTER | Director |
R. P. MERRITT | Director |
T. M. OHEAM | Director |
GEO. W. ROEHRIG | Director |
Gerald L. Haley | Director |
Name | Role |
---|---|
R. P. MERRITT | Incorporator |
JOSEPH I. MCNALLY | Incorporator |
V. C. FIGHTMASTER | Incorporator |
R. M. OHEAN | Incorporator |
GEO. W. P. ROEHRIG | Incorporator |
Name | Role |
---|---|
C. R. Heavrin | Secretary |
Name | Role |
---|---|
Delores Carta | Treasurer |
Name | Role |
---|---|
Gerald L. Haley | President |
Name | Role |
---|---|
Donald Haley | Vice President |
Name | Role |
---|---|
GERALD L. HALEY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-05-13 |
Annual Report | 2002-03-05 |
Annual Report | 2001-05-11 |
Annual Report | 2000-05-19 |
Annual Report | 1999-06-22 |
Annual Report | 1998-09-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State