Search icon

SOUTHWEST E-Z-DUZ-IT CENTER, INC.

Company Details

Name: SOUTHWEST E-Z-DUZ-IT CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Jul 1979 (46 years ago)
Organization Date: 13 Jul 1979 (46 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0119352
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 6605 LOWER HUNTERS TR, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

Incorporator

Name Role
ROBERT HAGAN Incorporator
FRED PIKE Incorporator
DAYMOND LUSH Incorporator
WILLIE FARRIGAN, JR. Incorporator

Director

Name Role
FRED PIKE Director
DAYMOND LUSH Director
ROBERT HAGAN Director
FRANKE MORALES Director
JOSH RIGSBY Director
HARLEY NICOLE Director
AMANDA DUGGINS Director
CHARLES MOORE Director
Johnathan Bennett Director
Allison Duvall Director

Registered Agent

Name Role
JOHNATHAN LUCAS BENNETT Registered Agent

Secretary

Name Role
EVAN MASSEY MD Secretary

President

Name Role
Dakota Curran President

Vice President

Name Role
Josh Rigsby Vice President

Treasurer

Name Role
Charles Moore Treasurer

Former Company Names

Name Action
SOUTHWEST E-Z-DUZ-IT CLUB, INC. Old Name

Filings

Name File Date
Reinstatement Certificate of Existence 2025-02-20
Reinstatement 2025-02-20
Reinstatement Approval Letter Revenue 2025-02-20
Administrative Dissolution 2024-10-12
Reinstatement Approval Letter Revenue 2023-11-16
Reinstatement Certificate of Existence 2023-11-16
Reinstatement 2023-11-16
Administrative Dissolution 2023-10-04
Annual Report 2022-08-22
Annual Report 2021-01-19

Sources: Kentucky Secretary of State