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 |
Name | Role |
---|---|
ROBERT HAGAN | Incorporator |
FRED PIKE | Incorporator |
DAYMOND LUSH | Incorporator |
WILLIE FARRIGAN, JR. | Incorporator |
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 |
Name | Role |
---|---|
JOHNATHAN LUCAS BENNETT | Registered Agent |
Name | Role |
---|---|
EVAN MASSEY MD | Secretary |
Name | Role |
---|---|
Dakota Curran | President |
Name | Role |
---|---|
Josh Rigsby | Vice President |
Name | Role |
---|---|
Charles Moore | Treasurer |
Name | Action |
---|---|
SOUTHWEST E-Z-DUZ-IT CLUB, INC. | Old Name |
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