Name: | ELECTRICIANS ROD & GUN CLUB INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 1980 (45 years ago) |
Organization Date: | 06 Aug 1980 (45 years ago) |
Last Annual Report: | 02 May 2016 (9 years ago) |
Organization Number: | 0148773 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | % RONALD LANNING, 1402 RUTLAND CLUB COURT, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL JONES | Director |
STEPHEN SILLIMAN | Director |
JAMES BURGIN | Director |
MARTIN ECKERT | Director |
sammy scott | Director |
ed nix | Director |
WILLIAM M. BIDWELL | Director |
Name | Role |
---|---|
JAMES BURGIN | Incorporator |
MICHAEL JONES | Incorporator |
WILLIAM M. BIDWELL | Incorporator |
STEPHEN SILLIMAN | Incorporator |
Name | Role |
---|---|
MR. ARNOLD BRANGERS | Registered Agent |
Name | Role |
---|---|
Sammy Scott | President |
Name | Role |
---|---|
ED NIX | Secretary |
Name | Role |
---|---|
MARTIN I ECKERY | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-05-02 |
Annual Report | 2015-03-25 |
Annual Report | 2014-02-28 |
Annual Report | 2013-02-13 |
Annual Report | 2012-03-01 |
Principal Office Address Change | 2012-03-01 |
Annual Report | 2011-02-23 |
Annual Report | 2010-03-31 |
Annual Report | 2009-01-22 |
Sources: Kentucky Secretary of State