Name: | JEFFERSON COUNTY MOUNTED SHERIFF'S POSSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Apr 1964 (61 years ago) |
Organization Date: | 20 Apr 1964 (61 years ago) |
Last Annual Report: | 25 Jun 2018 (7 years ago) |
Organization Number: | 0025859 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | STEVE SMITH, CHIEF DEPUTY, 12905 SCOTTS GAP ROAD, LOUISVILLE, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve Smith | President |
Name | Role |
---|---|
Jackie Whitley | Treasurer |
Name | Role |
---|---|
Amanda Felts | Vice President |
Name | Role |
---|---|
Jackie Whitley | Director |
Steve Smith | Director |
Laurie Jackson | Director |
G. E. GABHART | Director |
CARROLL A. ROLL | Director |
FRANK CRABB | Director |
TONY WILSON | Director |
LEONARD S. CAMBRON | Director |
Name | Role |
---|---|
JACKIE WHITLEY | Registered Agent |
Name | Role |
---|---|
G. E. GABHART | Incorporator |
CARROLL A. ROLL | Incorporator |
FRANK CRABB | Incorporator |
TONY WILSON | Incorporator |
LEONARD S. CAMBRON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-05-10 |
Registered Agent name/address change | 2018-06-25 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-18 |
Principal Office Address Change | 2016-06-30 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2015-06-16 |
Annual Report | 2015-06-16 |
Annual Report | 2014-06-30 |
Registered Agent name/address change | 2013-06-21 |
Sources: Kentucky Secretary of State