Search icon

SQUARE CLUB, INC.

Company Details

Name: SQUARE CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Aug 1956 (69 years ago)
Organization Date: 21 Aug 1956 (69 years ago)
Last Annual Report: 24 Oct 2001 (23 years ago)
Organization Number: 0049100
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3010 CRUMS LANE, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Treasurer

Name Role
David Milton Treasurer

Director

Name Role
David Milton Director
Ulysses S Lee Director
James E Stewart Director

Secretary

Name Role
James E Stewart Secretary

President

Name Role
Ulysses S Lee President

Vice President

Name Role
Samuel James Vice President

Incorporator

Name Role
THOMAS LOUIS FOXX Incorporator
JAMES E. STEWART Incorporator
WM. A. MCEWEN Incorporator
BLAIR SOUTHERLAND Incorporator
EARL JOHNSON Incorporator

Registered Agent

Name Role
DAVID V. MILTON Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-12-07
Statement of Change 2001-11-07
Statement of Change 2001-05-30
Annual Report 2000-08-07
Annual Report 1999-08-03
Annual Report 1998-07-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State