Name: | DERBY CITY CORVAIR CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jul 1979 (46 years ago) |
Organization Date: | 23 Jul 1979 (46 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Organization Number: | 0119492 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 2513 Walbrook Dr, Louisville, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES CAIN | Director |
DAVID CAMPISANO | Director |
KEN MAXWELL | Director |
H. V. MORRIS | Director |
CHARLES N. RUSH | Director |
John Shields | Director |
MASON SHIELDS | Director |
CLIFF TIBBITTS | Director |
Name | Role |
---|---|
CHARLES CAIN | Incorporator |
DAVID CAMPISANO | Incorporator |
KEN MAXWELL | Incorporator |
H. V. MORRIS | Incorporator |
CHARLES N. RUSH | Incorporator |
Name | Role |
---|---|
MASON SHIELDS | President |
Name | Role |
---|---|
CLIFF TIBBITTS | Secretary |
Name | Role |
---|---|
John E. Shields | Treasurer |
Name | Role |
---|---|
John E. Shields | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Principal Office Address Change | 2025-03-03 |
Registered Agent name/address change | 2025-03-03 |
Annual Report | 2024-03-26 |
Annual Report | 2023-03-31 |
Annual Report | 2022-03-18 |
Annual Report | 2021-05-09 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-12 |
Reinstatement Approval Letter Revenue | 2018-10-30 |
Sources: Kentucky Secretary of State