Search icon

CHEROKEE ROAD RUNNERS, INC.

Company Details

Name: CHEROKEE ROAD RUNNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 Aug 1979 (46 years ago)
Organization Date: 03 Aug 1979 (46 years ago)
Last Annual Report: 22 Jun 2000 (25 years ago)
Organization Number: 0119855
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 34532, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY

Director

Name Role
GARY CONKLIN Director
STU MCCOMBS Director
DIANA OKON Director
BILL FRANCK Director
PATTY BURDEN Director
BARRET H. COLLINS Director
GARY DANIEL Director
BOB KINNEY Director

President

Name Role
JOAN WOOD President

Treasurer

Name Role
BOB PORTER Treasurer

Secretary

Name Role
KATHY MCCARTHY Secretary

Registered Agent

Name Role
PRESTON L. TERRY, III Registered Agent

Vice President

Name Role
DONNA PREHER Vice President

Incorporator

Name Role
C. CHRISTOPHER TROWER Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-02
Annual Report 1999-07-07
Reinstatement 1999-05-06
Administrative Dissolution 1998-11-03
Annual Report 1998-07-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Reinstatement 1996-03-19
Administrative Dissolution 1995-11-01

Sources: Kentucky Secretary of State