Search icon

THE RETIRED SERVICEMEN'S CLUB OF KENTUCKIANA, INC.

Company Details

Name: THE RETIRED SERVICEMEN'S CLUB OF KENTUCKIANA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Sep 1972 (53 years ago)
Organization Date: 25 Sep 1972 (53 years ago)
Last Annual Report: 13 Jan 2023 (2 years ago)
Organization Number: 0044006
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1700 W. HILL ST., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Registered Agent

Name Role
WALTER GALES Registered Agent

Director

Name Role
CHARLES A WELLS Director
CARL CLAY Director
BENJAMIN WILDS Director
LEROY GRIFFIN Director
THOMAS M. BRITO Director
JAMES A. WOOLFOLK Director
Thomas Herbert Director
ROBERT WOODALL Director

Incorporator

Name Role
CARL CLAY Incorporator
BENJAMIN WILDS Incorporator
LEROY GRIFFIN JR. Incorporator
THOMAS M. BRITO Incorporator
JAMES A. WOOLFOLK Incorporator

President

Name Role
Walte Pee r Gales President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-01-13
Annual Report 2022-03-14
Registered Agent name/address change 2021-07-28
Annual Report 2021-04-01
Annual Report 2020-03-17
Annual Report 2019-06-14
Annual Report 2018-09-24
Reinstatement Certificate of Existence 2017-11-06
Registered Agent name/address change 2017-11-06

Sources: Kentucky Secretary of State