Name: | KENTUCKY REGION, PORSCHE CLUB OF AMERICA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Dec 1967 (57 years ago) |
Organization Date: | 22 Dec 1967 (57 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0028348 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 35341, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard Darnell | Treasurer |
Name | Role |
---|---|
HERB KIEFER | Director |
DAVID BUNGER | Director |
BRUCE VON BARKHAUSEN | Director |
David Wise | Director |
Denny Fortney | Director |
Chase Abell | Director |
Name | Role |
---|---|
EDWARD F. HESSEL, JR. | Incorporator |
MRS. STANLEY KIMMEL | Incorporator |
STANELY KIMMEL | Incorporator |
ARTHUR R. BLAIR | Incorporator |
Name | Role |
---|---|
RICHARD DARNELL | Registered Agent |
Name | Role |
---|---|
Steve McCombs | President |
Name | Role |
---|---|
Donald Roberts | Secretary |
Name | Role |
---|---|
Jeremy Miller | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-01-10 |
Annual Report | 2023-02-14 |
Annual Report | 2022-02-03 |
Annual Report | 2021-02-10 |
Sources: Kentucky Secretary of State