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 |
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 |
Name | Role |
---|---|
JOHN WANNER | Incorporator |
RUSSELL T. PRIDHAM, SR. | Incorporator |
CLYDE N. HALL | Incorporator |
Name | Role |
---|---|
TOM SCHORCK | Registered Agent |
Name | Role |
---|---|
TOM SCHORCK | President |
Name | Role |
---|---|
JOE JENKINS | Vice President |
Name | Role |
---|---|
RICHARD GREENWELL | Treasurer |
Name | Role |
---|---|
LISA AZINGER | Secretary |
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