Name: | GREATER LOUISVILLE YOUNG AMERICAN BOWLING ALLIANCE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jul 1975 (50 years ago) |
Organization Date: | 07 Jul 1975 (50 years ago) |
Last Annual Report: | 11 Apr 2016 (9 years ago) |
Organization Number: | 0037009 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4304 LOCHRIDGE PARKWAY, LOUISVILLE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Shelly Whobrey | President |
Name | Role |
---|---|
Corey Ingram | Vice President |
Name | Role |
---|---|
Tony Blough | Director |
Carter Bill | Director |
LOWELL BOSLEY | Director |
John J McCarthy, Jr | Director |
MARTY MILLER | Director |
GIL FREDERICK, JR. | Director |
RONNIE GOSSMAN | Director |
TED BLOMQUIST | Director |
Name | Role |
---|---|
JACKIE MILLER | Incorporator |
KEAN SAMUELS | Incorporator |
BERNICE ROSENAUER | Incorporator |
JACQUES CURWEN | Incorporator |
Name | Role |
---|---|
Stacy D. Watts | Secretary |
Name | Role |
---|---|
STACY D. WATTS | Registered Agent |
Name | Action |
---|---|
GREATER LOUISVILLE JUNIOR BOWLING ASSOCIATION, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Principal Office Address Change | 2016-04-11 |
Annual Report | 2016-04-11 |
Registered Agent name/address change | 2015-05-17 |
Annual Report | 2015-05-17 |
Annual Report | 2014-07-12 |
Annual Report | 2013-06-23 |
Annual Report | 2012-02-09 |
Annual Report | 2011-07-29 |
Annual Report | 2010-06-15 |
Sources: Kentucky Secretary of State