Name: | PETERSBURG MOTORCYCLE CLUB, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 13 May 1975 (50 years ago) |
Organization Date: | 13 May 1975 (50 years ago) |
Last Annual Report: | 15 May 2024 (9 months ago) |
Organization Number: | 0041150 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
Primary County: | Jefferson |
Principal Office: | 12007 RUSTBURG CT, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIMMY NORFLEET | Director |
WILLIE MENEESE | Director |
ROY LEE SAUNDERS | Director |
WILLIAM T MENEESE | Director |
WENDELL L MENEESE | Director |
LAMONT TAYLOR | Director |
HARRY TERRY | Director |
Name | Role |
---|---|
WILLIAM TERRY MENEESE | Registered Agent |
Name | Role |
---|---|
WILLIAM TERRY MENEESE | President |
Name | Role |
---|---|
WENDELL LEE MENEESE | Secretary |
Name | Role |
---|---|
WENDELL LEE MENEESE | Treasurer |
Name | Role |
---|---|
LAMONT TAYLOR | Vice President |
Name | Role |
---|---|
JIMMY NORFLEET | Incorporator |
WILLIE MENESE | Incorporator |
ROY L. SAUNDERS | Incorporator |
HARRY TERRY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-29 |
Annual Report | 2021-03-30 |
Annual Report | 2020-04-13 |
Annual Report | 2019-05-16 |
Annual Report | 2018-06-01 |
Annual Report | 2017-03-03 |
Annual Report | 2016-03-17 |
Annual Report | 2015-06-17 |
Date of last update: 16 Jan 2025
Sources: Kentucky Secretary of State