Search icon

KENTUCKY DERBY CLUB, INC.

Company Details

Name: KENTUCKY DERBY CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Jul 1977 (48 years ago)
Organization Date: 25 Jul 1977 (48 years ago)
Last Annual Report: 31 May 2007 (18 years ago)
Organization Number: 0082026
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 634 S. 40TH. ST., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Treasurer

Name Role
ROBERT TUCKER Treasurer

President

Name Role
MYRALO MONTGOMERRY President

Director

Name Role
JAMES Lee EDISON Director
Robert L Tucker Director
JAMES OSBIRNE Director
ALLIE MAE TUCKER Director
ROBERT TUCKER Director
MOSE WATTS Director
DOROTHY HALL Director

Incorporator

Name Role
MOSE WATTS Incorporator
DOROTHY HALL Incorporator
ALLIE MAE TUCKER Incorporator
ROBERT TUCKER Incorporator

Secretary

Name Role
LIZZIE LOVE Secretary

Registered Agent

Name Role
ROBERT TUCKER Registered Agent

Signature

Name Role
ROBERT TUCKER Signature

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-05-31
Annual Report 2006-04-17
Annual Report 2005-05-10
Annual Report 2004-05-10
Annual Report 2003-08-25
Annual Report 2002-07-16
Annual Report 2001-08-01
Annual Report 2000-06-28
Annual Report 1999-07-21

Sources: Kentucky Secretary of State