Name: | CLOUD PLEASERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 1975 (50 years ago) |
Organization Date: | 06 Jun 1975 (50 years ago) |
Last Annual Report: | 21 Jun 2018 (7 years ago) |
Organization Number: | 0034322 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2306 DOUGLASS BLVD., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRED L. HOCH | Registered Agent |
Name | Role |
---|---|
EUGENE J. RENN | Director |
CHAS. W. WESTERFIELD | Director |
HENRY C. PENNER | Director |
JOSEPH P. GILL | Director |
LARRY F. WILHAM | Director |
FRED HOCH | Director |
Bill Renda | Director |
Jennie Pope | Director |
Name | Role |
---|---|
EUGENE J. RENN | Incorporator |
CHAS. W. WESTERFIELD | Incorporator |
HENRY C. PENNER | Incorporator |
JOSEPH P. GILL | Incorporator |
LARRY F. WILHAM | Incorporator |
Name | Role |
---|---|
BILL RENDA | President |
Name | Role |
---|---|
FRED HOCH | Secretary |
Name | Role |
---|---|
Fred Hoch | Treasurer |
Name | Role |
---|---|
Jennie Pope | Vice President |
Name | File Date |
---|---|
Dissolution | 2019-06-21 |
Annual Report | 2018-06-21 |
Annual Report | 2017-04-25 |
Annual Report | 2016-05-10 |
Annual Report | 2015-04-25 |
Annual Report | 2014-05-10 |
Annual Report | 2013-05-03 |
Annual Report | 2012-04-17 |
Annual Report | 2011-04-26 |
Annual Report | 2010-05-13 |
Sources: Kentucky Secretary of State