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 |
Name | Role |
---|---|
WILLIAM I GREENLEAF | Treasurer |
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 |
Name | Role |
---|---|
0162865 WATJEN | Incorporator |
ARTHUR J. JOHNSON | Incorporator |
GILES R. ALLEN | Incorporator |
BOB MERCER | Incorporator |
ARTHUR M. RUTH | Incorporator |
Name | Role |
---|---|
BERNARD SMITH | President |
Name | Role |
---|---|
BEN SMITH | Secretary |
Name | Role |
---|---|
RON MEERON | Vice President |
Name | Role |
---|---|
WILLIAM I GREENLEAF | Registered Agent |
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