Name: | RED DEVILS MOTORCYCLE CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Aug 1974 (50 years ago) |
Organization Date: | 29 Aug 1974 (50 years ago) |
Last Annual Report: | 17 Jun 2015 (10 years ago) |
Organization Number: | 0043787 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1135 S. 32ND STREET, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JJ COOPER | President |
Name | Role |
---|---|
PAUL COOPER | Vice President |
Name | Role |
---|---|
ANTHONY MASON | Secretary |
Name | Role |
---|---|
JJ COOPER | Director |
PAUL COOPER | Director |
ANTHONY MASON | Director |
RUSSELL E. JACKSON | Director |
CHAS. V. WHALEY | Director |
LEMLY CURRY | Director |
LEO NELSON | Director |
Name | Role |
---|---|
RUSSELL E. JACKSON | Incorporator |
CHAS. V. WHALEY | Incorporator |
LEMLY CURRY, JR. | Incorporator |
LEO NELSO, JR. | Incorporator |
Name | Role |
---|---|
JJ COOPER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-11-01 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-17 |
Reinstatement Certificate of Existence | 2014-10-17 |
Reinstatement | 2014-10-17 |
Reinstatement Approval Letter Revenue | 2014-10-17 |
Administrative Dissolution | 2014-09-30 |
Reinstatement Certificate of Existence | 2013-11-22 |
Reinstatement | 2013-11-22 |
Reinstatement Approval Letter Revenue | 2013-11-22 |
Sources: Kentucky Secretary of State