Name: | IROQUOIS HILL RUNNERS' CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 1980 (45 years ago) |
Organization Date: | 08 May 1980 (45 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0146570 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 14115, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Teri Kiper | Secretary |
Name | Role |
---|---|
Julie Elliott | Vice President |
Name | Role |
---|---|
Jim Pipes | Treasurer |
Name | Role |
---|---|
Allie Vincent | Director |
Josh Allen | Director |
Jessica Elliott | Director |
Troy McDowell | Director |
BEVERLY TAYLOR | Director |
KAREN GIBSON | Director |
ELLEN EDER | Director |
EUGENE BARKER | Director |
KATHERINE BARKER | Director |
Name | Role |
---|---|
KENNETH S. MATHEIS | Incorporator |
Name | Role |
---|---|
KIM HARKINS | Registered Agent |
Name | Role |
---|---|
Kim Harkins | President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-01-10 |
Registered Agent name/address change | 2024-01-10 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-06 |
Annual Report | 2021-05-02 |
Annual Report | 2020-07-05 |
Annual Report | 2019-05-08 |
Registered Agent name/address change | 2019-01-08 |
Annual Report Amendment | 2018-12-21 |
Sources: Kentucky Secretary of State