Search icon

PIGEONS' ROOST, INC.

Company Details

Name: PIGEONS' ROOST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Mar 1974 (51 years ago)
Organization Date: 25 Mar 1974 (51 years ago)
Last Annual Report: 11 Feb 2025 (a month ago)
Organization Number: 0041430
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 6106 PRICE LANE , LOUISVILLE, KY 40229
Place of Formation: KENTUCKY

Director

Name Role
RUSSELL PRIDHAM, SR. Director
CLYDE N. HALL Director
JOSEPH BYERLY Director
MICHAEL NEWTON Director
JOHN WANNER Director
DARRELL NEELD Director
CAROLYN NOWLIN Director
CODY VAUGHAN Director

Incorporator

Name Role
JOHN WANNER Incorporator
RUSSELL T. PRIDHAM, SR. Incorporator
CLYDE N. HALL Incorporator

Registered Agent

Name Role
TOM SCHORCK Registered Agent

President

Name Role
TOM SCHORCK President

Vice President

Name Role
JOE JENKINS Vice President

Treasurer

Name Role
RICHARD GREENWELL Treasurer

Secretary

Name Role
LISA AZINGER Secretary

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-03
Registered Agent name/address change 2023-04-10
Principal Office Address Change 2023-04-10
Annual Report 2023-04-10
Reinstatement Approval Letter Revenue 2022-12-05
Reinstatement 2022-12-05
Reinstatement Certificate of Existence 2022-12-05
Reinstatement Approval Letter Revenue 2022-12-05
Reinstatement Approval Letter Revenue 2022-12-05

Sources: Kentucky Secretary of State