Search icon

LOUISVILLE STREET RODS, INC.

Company Details

Name: LOUISVILLE STREET RODS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Sep 1979 (46 years ago)
Organization Date: 12 Sep 1979 (46 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0140769
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: P. O. BOX 19082, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Director

Name Role
JOHN L. THOMPSON Director
WILLIAM LILE Director
JOHN H. DAVIDSON Director
DANNY ABELL Director
PAT STINGER Director
EVERT NOE Director
DON VATAH Director

Incorporator

Name Role
JOHN L. THOMPSON Incorporator
WILLIAM LILE Incorporator
JOHN H. DAVIDSON Incorporator

Registered Agent

Name Role
JOHN R DAVIDSON Registered Agent

President

Name Role
CHARLES DUFFY President

Secretary

Name Role
EDDIE HALL Secretary

Treasurer

Name Role
MIKE ENGLAND Treasurer

Vice President

Name Role
GENE TRAVIS Vice President

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-06-05
Annual Report 2022-06-03
Registered Agent name/address change 2021-12-17
Agent Resignation 2021-09-24
Annual Report 2021-06-22
Annual Report 2020-03-27
Annual Report 2019-05-17
Annual Report 2018-06-28
Annual Report 2017-04-18

Sources: Kentucky Secretary of State