Search icon

THE TOKEN CLUB OF FRANKFORT, INC.

Company Details

Name: THE TOKEN CLUB OF FRANKFORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 11 Jan 1951 (74 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Organization Number: 0051487
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: C/O TREASURER, 300 STRATHMORE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Incorporator

Name Role
H. P. SEWELL Incorporator
J. W. SEATTLE Incorporator
J. B. GRAY Incorporator
T. E. KENNEY, JR. Incorporator
LON SUTHERLAND, JR. Incorporator

Director

Name Role
ROBERT GARDENHIRE Director
GEORGE HANRAHAN Director
TOM UELTSCHI Director
T. E. KENNEY, JR. Director
HENRY LACKEY Director
J. W. SEATTLE Director
J. B. GRAY Director
LON SUTHERLAND, JR. Director
H. P. SEWELL Director

President

Name Role
RICK GILCRIST President

Chairman

Name Role
George Hanrahan Chairman

Secretary

Name Role
CINDY KNIGHT Secretary

Treasurer

Name Role
PATRICK ONEIL Treasurer

Registered Agent

Name Role
JERRY PENNINGTON Registered Agent

Former Company Names

Name Action
THE ALANON CLUB, INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution Return 2016-10-24
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-16
Annual Report Return 2016-04-06
Annual Report 2015-06-30
Annual Report 2014-03-28
Annual Report 2013-03-26
Annual Report 2012-04-12
Annual Report 2011-05-17
Annual Report Amendment 2010-06-23

Sources: Kentucky Secretary of State