Search icon

THE LOUISVILLE JAYCEES, INC.

Company Details

Name: THE LOUISVILLE JAYCEES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Nov 1932 (92 years ago)
Organization Date: 02 Nov 1932 (92 years ago)
Last Annual Report: 30 Sep 2005 (19 years ago)
Organization Number: 0081168
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 9007 BLOSSOM LANE, LOUISVILLE, KY 40242
Place of Formation: KENTUCKY

Director

Name Role
WILLIAM F. GOODELL Director
John -Michael Albrecht Director
GEORGE E. BURKS Director
WM. DAVID BECKER Director
Jeanette Wilson Director
Juan Rosales Director

Secretary

Name Role
Lisa Schanz Secretary

President

Name Role
Floyd J. Schanz President

Vice President

Name Role
Cherrie Harlow Vice President

Incorporator

Name Role
WM. DAVID BECKER Incorporator
WILLIAM F. GOODELL Incorporator
GEORGE E. BURKS Incorporator

Treasurer

Name Role
Sean Miranda Treasurer

Registered Agent

Name Role
TRACY REED Registered Agent

Former Company Names

Name Action
LOUISVILLE JUNIOR CHAMBER OF COMMERCE INC. Old Name
LOUISVILLE JUNIOR CHAMBER OF COMMERCE Old Name
LOUISVILLE JUNIOR BOARD OF TRADE Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE COUNCIL FOR OPPORTUNITY AND GROWTH-COG Inactive -

Filings

Name File Date
Administrative Dissolution Return 2006-12-04
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-19
Reinstatement 2005-09-30
Administrative Dissolution 2002-11-01
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-09-12
Annual Report 1999-10-13

Sources: Kentucky Secretary of State