Search icon

LOUISVILLE ELECTRONIC TECHNICIANS ASSOCIATION, INC.

Company Details

Name: LOUISVILLE ELECTRONIC TECHNICIANS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Jul 1965 (60 years ago)
Organization Date: 06 Jul 1965 (60 years ago)
Last Annual Report: 29 Jun 2021 (4 years ago)
Organization Number: 0032278
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: WILLIAM I GREENLEAF, 311 BELVAR AVE, LOUISVILLE, KY 40206-1501
Place of Formation: KENTUCKY

Treasurer

Name Role
WILLIAM I GREENLEAF Treasurer

Director

Name Role
FRED WATJEN Director
ARTHUR JOHNSON Director
ROBERT MERCER Director
A. M. RUTH Director
Bob Johnson Director
Carl Saffer Director
CHARLIE GREEN Director
GILES ALLEN Director

Incorporator

Name Role
0162865 WATJEN Incorporator
ARTHUR J. JOHNSON Incorporator
GILES R. ALLEN Incorporator
BOB MERCER Incorporator
ARTHUR M. RUTH Incorporator

President

Name Role
BERNARD SMITH President

Secretary

Name Role
BEN SMITH Secretary

Vice President

Name Role
RON MEERON Vice President

Registered Agent

Name Role
WILLIAM I GREENLEAF Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-29
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-06-29
Annual Report 2017-06-30
Annual Report 2016-06-28
Annual Report 2015-06-29
Annual Report 2014-06-30
Annual Report 2013-06-27

Sources: Kentucky Secretary of State