Name: | FAIRDALE ATHLETIC CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Feb 1982 (43 years ago) |
Organization Date: | 26 Feb 1982 (43 years ago) |
Last Annual Report: | 31 Dec 2003 (21 years ago) |
Organization Number: | 0164573 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O HAWKINS CAPITAL MGMT. INC., 6510 GLENRIDGE PARK PL. # 6, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANNY BARNES | Registered Agent |
Name | Role |
---|---|
Cathy Jones | Secretary |
Name | Role |
---|---|
Danny Barnes | Director |
Teresa Perry | Director |
Jamie Albanese | Director |
CHARLES TERRY | Director |
JOHN HAYNES | Director |
DARLENE LONGACRE | Director |
BETTY TINDALL | Director |
Name | Role |
---|---|
Danny Barnes | President |
Name | Role |
---|---|
Teresa Perry | Vice President |
Name | Role |
---|---|
Jamie Albanese | Treasurer |
Name | Role |
---|---|
CHARLES TERRY | Incorporator |
JOHN HAYNES | Incorporator |
DARLENE LONGACRE | Incorporator |
BETTY TINDALL | Incorporator |
Name | File Date |
---|---|
Reinstatement | 2004-01-23 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2003-07-01 |
Annual Report | 2002-05-02 |
Reinstatement | 2001-10-26 |
Statement of Change | 2001-10-26 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-07-01 |
Annual Report | 1999-11-10 |
Statement of Change | 1999-10-13 |
Sources: Kentucky Secretary of State