Name: | WAVERLY ARCHERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Feb 1971 (54 years ago) |
Organization Date: | 25 Feb 1971 (54 years ago) |
Last Annual Report: | 06 Jun 2013 (12 years ago) |
Organization Number: | 0054901 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 8912 FILSON FIELDS DRIVE, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHERRILL C. MILLER | Director |
P. D. ROBY | Director |
WALTER JENNETTE | Director |
LEO HEBNER | Director |
BILL FRAZE | Director |
MILTON HOLDER | Director |
DOUG HOLDER | Director |
KEVIN HOLDER | Director |
BRENT ADAMS | Director |
Name | Role |
---|---|
BILL PAINTER | Incorporator |
JOHN RICHESON | Incorporator |
EDGAR PAUL | Incorporator |
JOHN STEPHENS | Incorporator |
LARRY WALKER | Incorporator |
Name | Role |
---|---|
MATTHEW D HOLDER | Secretary |
Name | Role |
---|---|
MATTHEW D HOLDER | Treasurer |
Name | Role |
---|---|
MATTHEW D HOLDER | Registered Agent |
Name | Role |
---|---|
DAVID MORAN | President |
Name | Role |
---|---|
KEVIN BROWN | Vice Chairman |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-06 |
Annual Report | 2012-06-13 |
Reinstatement Certificate of Existence | 2011-03-14 |
Reinstatement | 2011-03-14 |
Registered Agent name/address change | 2011-03-14 |
Principal Office Address Change | 2011-03-14 |
Reinstatement Approval Letter Revenue | 2011-03-11 |
Administrative Dissolution | 2005-11-01 |
Reinstatement | 2004-01-12 |
Sources: Kentucky Secretary of State