Search icon

LOUISVILLE COMPUTER SOCIETY, INC.

Company Details

Name: LOUISVILLE COMPUTER SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Nov 1980 (44 years ago)
Organization Date: 24 Nov 1980 (44 years ago)
Last Annual Report: 09 Apr 2010 (15 years ago)
Organization Number: 0151685
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 4523 SOUTH FIRST ST., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Vice President

Name Role
Lee Larson Vice President

Director

Name Role
Anne Cartwright Director
Bill Rising Director
Harry Jacksom-Buyer Director
MICHAEL P. FINN Director
ELIZABETH A. RIGGLE Director
MICHAEL P. KLEIN Director
PATRICK J. CONNELLY Director
DAVID H. ROE Director
J. KAHLER FLOCK Director

Incorporator

Name Role
JAMES K. CAUDILL Incorporator

Registered Agent

Name Role
ROBERT M. KLEIN Registered Agent

Secretary

Name Role
Anne Cartwright Secretary

President

Name Role
Tom Guenthner President

Former Company Names

Name Action
LOUISVILLE APPLE USERS GROUP, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-04-09
Annual Report 2009-03-09
Annual Report 2008-09-16
Annual Report 2007-01-15
Annual Report 2006-03-04
Annual Report 2005-06-08
Annual Report 2002-08-26
Annual Report 2001-07-30
Annual Report 2000-08-08

Sources: Kentucky Secretary of State