Name: | MARYDALE CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Oct 1971 (53 years ago) |
Organization Date: | 22 Oct 1971 (53 years ago) |
Last Annual Report: | 08 Sep 2012 (13 years ago) |
Organization Number: | 0033942 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 1910 DUBOURG AVE., P.O. BOX 16787, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN P GIBLIN | Treasurer |
Name | Role |
---|---|
John P Giblin | Director |
JAMES L. FITZPATRICK | Director |
EDDIE LANHAM | Director |
DEAN OWENS | Director |
RILEY HARROD | Director |
M. O. MILBURN | Director |
Name | Role |
---|---|
JAMES L. FITZPATRICK | Incorporator |
RILEY HARROD | Incorporator |
M. O. MILBURN | Incorporator |
Name | Role |
---|---|
JOHN P. GIBLIN | Registered Agent |
Name | Role |
---|---|
EDDIE LANHAM | President |
Name | Role |
---|---|
Steve Thornbury | Secretary |
Name | Role |
---|---|
DEAN OWENS | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-09-08 |
Annual Report | 2011-09-09 |
Annual Report | 2010-06-29 |
Annual Report | 2009-04-08 |
Annual Report | 2008-03-11 |
Registered Agent name/address change | 2008-03-04 |
Annual Report | 2007-02-08 |
Statement of Change | 2006-10-10 |
Annual Report | 2006-09-28 |
Sources: Kentucky Secretary of State