Search icon

61, INC.

Company Details

Name: 61, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 May 1969 (56 years ago)
Organization Date: 15 May 1969 (56 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0048754
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 9405 SMYRNA PKWY., LOUISVILLE, KY 40229
Place of Formation: KENTUCKY

President

Name Role
MARK E BOLT President

Treasurer

Name Role
CHARLES P KILKELLY Treasurer

Vice President

Name Role
Joe Eaves Vice President

Director

Name Role
CHARLES P KILKELLY Director
Tim Goldman Director
Joe Eaves Director
MARK E BOLT Director
ROBT. L. TEMPLE Director
BASIL R. STRATTON Director
JOHN M. COONEY Director
RAYMOND E. SMITH Director
JOHN DITTMEIER Director

Registered Agent

Name Role
MARK EDWARD BOLT Registered Agent

Incorporator

Name Role
ROBT. L. TEMPLE Incorporator
BASIL R. STRATTON Incorporator
JOHN M. COONEY Incorporator
RAYMOND E. SMITH Incorporator
JOHN DITTMEIER Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-17
Registered Agent name/address change 2022-07-14
Annual Report 2022-07-08
Annual Report 2021-05-20
Registered Agent name/address change 2021-05-20
Annual Report 2020-04-23
Annual Report 2019-06-13
Annual Report 2018-06-19

Sources: Kentucky Secretary of State