Search icon

MIDDLETOWN OPTIMIST CLUB, INC.

Company Details

Name: MIDDLETOWN OPTIMIST CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 30 Oct 1964 (60 years ago)
Organization Date: 30 Oct 1964 (60 years ago)
Last Annual Report: 28 Jun 2010 (15 years ago)
Organization Number: 0035516
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 119 EVERGREEN RD., P. O. BOX 43070, MIDDLETOWN, KY 40243
Place of Formation: KENTUCKY

President

Name Role
Brett Anthony Hornback President

Treasurer

Name Role
Richard Alan Mattingly Treasurer

Vice President

Name Role
Timothy Alan Scheller Vice President

Director

Name Role
Timothy Alan Scheller Director
Charles Anthony Smith Director
RALPH WILLHITE Director
ORVILLE CLAXON Director
CLARENCE TAYLOR Director
FRANK PRESTON Director
GEO. POTICNY Director
Brett Hornback Director
Gordon Unger Director

Incorporator

Name Role
GEORGE POTICNY Incorporator
ORVILLE CLAXON Incorporator
CLARENCE TAYLOR Incorporator
RALPH WILLHITE Incorporator
FRANK PRESTON Incorporator

Registered Agent

Name Role
FRANK FALCO JR Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2011-09-27
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28
Annual Report Return 2011-04-13
Annual Report 2010-06-28
Annual Report 2009-06-16
Annual Report Amendment 2009-06-16
Annual Report 2008-06-15
Annual Report 2007-02-28
Annual Report 2006-04-20

Sources: Kentucky Secretary of State