Search icon

KENTUCKY TENNIS PATRONS FOUNDATION, INC.

Company Details

Name: KENTUCKY TENNIS PATRONS FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 14 Aug 1952 (73 years ago)
Organization Date: 14 Aug 1952 (73 years ago)
Last Annual Report: 19 Jun 2019 (6 years ago)
Organization Number: 0028460
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 715 WATERFORD RD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
KRISTEN H. ENGLISH Registered Agent

President

Name Role
KRISTEN ENGLISH President

Secretary

Name Role
JOHN ENGLISH Secretary

Director

Name Role
MARY LOU HAMBRICK Director
DEBBIE HODGE Director
JOHN ENGLISH Director
ROBT. S. PIATT Director
O. C. KELSALL Director
GARLAND E. ALLEN Director

Vice President

Name Role
Sam O English III Vice President

Incorporator

Name Role
O. C. KELSALL Incorporator
ROBT. S. PIATT Incorporator
GARLAND E. ALLEN Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-19
Annual Report 2018-05-29
Annual Report 2017-05-03
Annual Report 2016-06-22
Annual Report 2015-09-10
Annual Report 2014-08-19
Principal Office Address Change 2013-06-28
Annual Report 2013-06-28
Annual Report 2012-06-13

Sources: Kentucky Secretary of State