Name: | TAYLORSVILLE WATER SKIERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 1986 (39 years ago) |
Organization Date: | 08 Aug 1986 (39 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0218181 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 6011 BROWNSBORO PARK BLVD SUITE G, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Frank J Warburg | President |
Name | Role |
---|---|
Stephen Huntley Ward Jr. | Secretary |
Name | Role |
---|---|
John R Fowler | Vice President |
Name | Role |
---|---|
Lynn Calvert | Director |
Joseph F Warburg | Director |
JOHN R. FOWLER | Director |
. | Director |
Paul Calvert | Director |
Name | Role |
---|---|
JOHN R. FOWLER | Incorporator |
Name | Role |
---|---|
Rusty O'Brien | Registered Agent |
Name | Role |
---|---|
Rusty O'Brien | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report Amendment | 2023-11-22 |
Annual Report Amendment | 2023-11-13 |
Annual Report Amendment | 2023-10-19 |
Annual Report Amendment | 2023-10-19 |
Annual Report | 2023-05-12 |
Annual Report Amendment | 2022-06-09 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-13 |
Sources: Kentucky Secretary of State