Name: | USO OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Mar 1966 (59 years ago) |
Organization Date: | 15 Mar 1966 (59 years ago) |
Last Annual Report: | 16 Apr 2004 (21 years ago) |
Organization Number: | 0052820 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 72626, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Susan Hagarty | Director |
MR. JAMES K. BOOHER | Director |
MR. ELBA RITCHEY | Director |
COL. JACK BALTHIS, RET. | Director |
COL. MILDRED SMITH | Director |
LOUISE J. BOND | Director |
MAJ. GARRY HIXSON | Director |
ALICE M. MORGAN | Director |
JAMES F. KANE | Director |
FRANCES PARRISH | Director |
Name | Role |
---|---|
JOSEPH B. HELM | Incorporator |
JANE D. GATHRIGHT | Incorporator |
Name | Role |
---|---|
Brooks Brown | Vice President |
Name | Role |
---|---|
Mr. Ed Payton | Treasurer |
Name | Role |
---|---|
Mr. Ed Payton | Secretary |
Name | Role |
---|---|
John Broughton | President |
Name | Role |
---|---|
FRAN MOORE | Registered Agent |
Name | Action |
---|---|
U. S. O. LOUISVILLE SERVICE CLUB, INC. | Old Name |
LOUISVILLE SERVICE CENTERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE SERVICE CLUB | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-21 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-13 |
Reinstatement | 2003-12-19 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2003-07-01 |
Name Renewal | 2003-03-13 |
Annual Report | 2001-06-04 |
Annual Report | 2000-06-16 |
Annual Report | 1999-07-15 |
Sources: Kentucky Secretary of State