Name: | OPTIMIST CLUB OF NEW HAVEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Mar 1963 (62 years ago) |
Organization Date: | 11 Mar 1963 (62 years ago) |
Last Annual Report: | 25 Apr 2003 (22 years ago) |
Organization Number: | 0039046 |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | P. O. BOX 192, NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James F Mattingly | Director |
Frank Hall | Director |
James T Mattingly | Director |
ERROLL P. JOHNSON, II | Director |
HARRY ROGERS | Director |
LEO SPALDING | Director |
JOSEPH G. WERNER | Director |
GEO. G. BARRY | Director |
Name | Role |
---|---|
LEO SPALDING | Incorporator |
ERROL P. JOHNSON, II | Incorporator |
HARRY ROGERS | Incorporator |
JOSEPH G. WERNER | Incorporator |
Name | Role |
---|---|
CHARLES L. MATTINGLY | Registered Agent |
Name | Role |
---|---|
Charles L Mattingly | President |
Name | Role |
---|---|
Timmy M Bartley | Treasurer |
Name | Role |
---|---|
Timmy M Bartley | Vice President |
Name | Role |
---|---|
Timmy M Bartley | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-01-04 |
Sixty Day Notice Return | 2004-12-15 |
Annual Report | 2003-07-16 |
Annual Report | 2001-12-07 |
Annual Report | 2000-06-16 |
Annual Report | 1999-07-15 |
Annual Report | 1998-06-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State