Name: | MIDDLETOWN SENIOR CITIZENS CLUB, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 Jun 1977 (48 years ago) |
Organization Date: | 22 Jun 1977 (48 years ago) |
Last Annual Report: | 18 Jan 2008 (17 years ago) |
Organization Number: | 0081278 |
ZIP code: | 40223 |
Primary County: | Jefferson |
Principal Office: | % MARY K. HARDESTY, 120 BLUE RIDGE RD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY K. HARDESTY | Registered Agent |
Name | Role |
---|---|
Mary K Hardesty | Director |
Ann Ellers | Director |
EDITH JESSERING | Director |
ELSIE CROSS | Director |
ANNIE THOMAS | Director |
ELLEN DAVIS | Director |
JESSICA YENOWINE | Director |
ALLEEN VAUGHN | Director |
Name | Role |
---|---|
Mary K Hardesty | Treasurer |
Name | Role |
---|---|
Ann Ellers | Secretary |
Name | Role |
---|---|
Mary K Hardesty | Signature |
Name | Role |
---|---|
EDITH JESSERING | Vice President |
Name | Role |
---|---|
ELSIE CROSS | President |
Name | Role |
---|---|
ANNIE THOMAS | Incorporator |
JESSICA YENOWINE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-01-18 |
Annual Report | 2007-06-05 |
Statement of Change | 2006-08-28 |
Annual Report | 2006-07-27 |
Annual Report | 2005-07-07 |
Statement of Change | 2004-11-09 |
Annual Report | 2003-08-29 |
Annual Report | 2002-09-05 |
Statement of Change | 2002-07-16 |
Date of last update: 16 Jan 2025
Sources: Kentucky Secretary of State