Search icon

NATIONAL BLUEGILL CLUB, INC.

Company Details

Name: NATIONAL BLUEGILL CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jun 1983 (42 years ago)
Organization Date: 08 Jun 1983 (42 years ago)
Last Annual Report: 07 Apr 1998 (27 years ago)
Organization Number: 0178652
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 8519 MINORS LN., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
CHARLES A. SHIRLEY Director
GEORGE G. SHIRLEY Director

Secretary

Name Role
ROSETTA SHIRLEY Secretary

Vice President

Name Role
GEORGE SHIRLEY Vice President

President

Name Role
CHARLES A. SHIRLEY President

Registered Agent

Name Role
CHARLES A. SHIRLEY Registered Agent

Incorporator

Name Role
DAVID L. WILLIAMS Incorporator

Assumed Names

Name Status Expiration Date
BIG 5 FISHIN' Inactive -

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-07-08
Reinstatement 1998-04-07
Annual Report 1997-07-01
Certificate of Assumed Name 1996-08-05

Sources: Kentucky Secretary of State