Search icon

YE OLE ESQUIRE CLUB, INC.

Company Details

Name: YE OLE ESQUIRE CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Aug 1984 (41 years ago)
Organization Date: 27 Aug 1984 (41 years ago)
Last Annual Report: 31 Dec 2022 (2 years ago)
Organization Number: 0192926
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10400 MIMOSA VIEW CT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Director

Name Role
ALFONSO CORNISH Director
KENNETH D HOWARD Director
LESTER T. SANDERS Director
PATRICK L. JACKSON Director
LIVINGSTON L. HOLDER Director
REGINALD MACKEY Director
WOODFORD PORTER, JR. Director
ALFRED G. ADAMS Director
HAROLD WILLIAMS Director
ALEXANDER JONES JR Director

Registered Agent

Name Role
ALEXANDER JONES JR Registered Agent

Vice President

Name Role
ALFONSO CORNISH Vice President

Secretary

Name Role
ALEXANDER JONES JR Secretary

Treasurer

Name Role
ALLEN CLAYCOMB Treasurer

President

Name Role
JAMES H. BECKETT President

Incorporator

Name Role
LIVINGSTON L. HOLDER Incorporator
WOODFORD PORTER, JR. Incorporator
HAROLD WILLIAMS Incorporator
REGINALD MACKEY Incorporator
ALFRED G. ADAMS Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Reinstatement Certificate of Existence 2023-01-24
Reinstatement 2023-01-24
Principal Office Address Change 2023-01-24
Registered Agent name/address change 2023-01-24
Reinstatement Approval Letter Revenue 2023-01-23
Revocation of Certificate of Authority 1989-03-15
Revocation of Certificate of Authority 1989-03-15
Six Month Notice 1987-03-15
Six Month Notice 1986-09-01

Sources: Kentucky Secretary of State