Search icon

USO OF KENTUCKY, INC.

Company Details

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

Director

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

Incorporator

Name Role
JOSEPH B. HELM Incorporator
JANE D. GATHRIGHT Incorporator

Vice President

Name Role
Brooks Brown Vice President

Treasurer

Name Role
Mr. Ed Payton Treasurer

Secretary

Name Role
Mr. Ed Payton Secretary

President

Name Role
John Broughton President

Registered Agent

Name Role
FRAN MOORE Registered Agent

Former Company Names

Name Action
U. S. O. LOUISVILLE SERVICE CLUB, INC. Old Name
LOUISVILLE SERVICE CENTERS, INC. Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE SERVICE CLUB Inactive 2008-07-15

Filings

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