Name: | VALLEY OLYMPICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 1972 (53 years ago) |
Organization Date: | 26 Jul 1972 (53 years ago) |
Last Annual Report: | 10 Jul 1989 (36 years ago) |
Organization Number: | 0053167 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 455 S. FOURTH AVE., SUITE # 610, STARKS BLDG., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD MASTICOLA | Director |
LOUIS E. LEMMONS | Director |
TOM ROMA | Director |
HARRY GRESCHEL | Director |
MARIE ROMA | Director |
Name | Role |
---|---|
DONALD MASTICOLA | Incorporator |
LOUIS E. LEMMONS | Incorporator |
TOM ROMA | Incorporator |
HARRY GRESCHEL | Incorporator |
MARIE ROMA | Incorporator |
Name | Role |
---|---|
WALKER C. CUNNINGHAM, JR. | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1983-10-04 |
Statement of Change | 1982-01-11 |
Six Month Notice | 1981-07-07 |
Annual Report | 1977-08-18 |
Statement of Change | 1977-08-10 |
Statement of Change | 1977-08-10 |
Articles of Incorporation | 1972-07-26 |
Sources: Kentucky Secretary of State