Search icon

PRE 09-22-04 OPERATOR OF JEFFERSON CLUB, INC.

Company Details

Name: PRE 09-22-04 OPERATOR OF JEFFERSON CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1970 (54 years ago)
Organization Date: 28 Dec 1970 (54 years ago)
Last Annual Report: 25 Jun 2009 (16 years ago)
Organization Number: 0025753
Principal Office: 3030 LBJ FREEWAY, SUITE 500, DALLAS, TX 75234
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
RAND HUGUELY Signature
Jack Lupton Signature
ANGELA STEPHENS Signature

Director

Name Role
DAVID WOODYARD Director
INGRID KEISER Director
ERIC AFFELDT Director

Incorporator

Name Role
M. CLIFTON MAXWELL Incorporator
JAMES E MASER Incorporator
JERRY W. DICKENSON Incorporator

President

Name Role
ERIC AFFELDT President

Vice President

Name Role
DAVE WOODYARD Vice President

Secretary

Name Role
INGRID KEISER Secretary

Treasurer

Name Role
DANIEL TILLEY Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
JEFFERSON CLUB, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Articles of Merger 2009-09-15
Principal Office Address Change 2009-06-25
Annual Report 2009-06-25
Annual Report 2008-03-28
Annual Report 2007-06-21
Annual Report 2006-06-08

Sources: Kentucky Secretary of State