Name: | LOLA SPORTS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 1973 (52 years ago) |
Organization Date: | 18 Jun 1973 (52 years ago) |
Last Annual Report: | 24 Apr 2017 (8 years ago) |
Organization Number: | 0031774 |
ZIP code: | 42047 |
City: | Hampton |
Primary County: | Livingston County |
Principal Office: | % CHRIS K. LASHER, 965 CARRSVILLE RD, HAMPTON, KY 42047 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIMMY BARNES | Director |
DANNY SHOECRAFT | Director |
DANNY BEBOUT | Director |
JERRY DAY | Director |
Randall Dodds | Director |
Chris Lasher | Director |
Craig Dossett | Director |
Ronnie Slayden | Director |
ROBT. WILLIAMS | Director |
Name | Role |
---|---|
ROBT. WILLIAMS | Incorporator |
DANNY DEBOUT | Incorporator |
DANNY SHOECRAFT | Incorporator |
JERRY DAY | Incorporator |
JIMMY BARNES | Incorporator |
Name | Role |
---|---|
JAMES W. HENSHAW | Registered Agent |
Name | Role |
---|---|
CHRIS LASHER | Signature |
Name | Role |
---|---|
WALTER T MCINTOSH | Vice President |
Name | Role |
---|---|
RONNIE TOLLEY | President |
Name | Role |
---|---|
GERALDINE BARNES | Secretary |
Name | Role |
---|---|
GERALDINE BARNES | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-04-24 |
Annual Report | 2016-05-05 |
Annual Report | 2015-06-11 |
Annual Report | 2014-06-24 |
Annual Report | 2013-02-22 |
Annual Report | 2012-08-01 |
Annual Report | 2011-02-24 |
Annual Report | 2010-03-22 |
Annual Report | 2009-01-23 |
Sources: Kentucky Secretary of State