Search icon

AVENUE OF CHAMPIONS GOLF, INC.

Company Details

Name: AVENUE OF CHAMPIONS GOLF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Oct 1986 (38 years ago)
Organization Date: 23 Oct 1986 (38 years ago)
Last Annual Report: 14 Jan 2013 (12 years ago)
Organization Number: 0220971
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 20 AVENUE OF CHAMPIONS, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Director

Name Role
THOMAS HEILBRON Director
Jack Smith Director
Gil Johnson Director
Mike Wallen Director
Nana Mensah Director
Tommy Todd Director
Jim Rocco Director
DANNY MCQUEEN Director
BOB NELSON Director

Treasurer

Name Role
Nana Mensah Treasurer

Vice President

Name Role
Tommy Todd Vice President

President

Name Role
Jack Smith President

Secretary

Name Role
Gil Johnson Secretary

Incorporator

Name Role
HUNTER DURHAM Incorporator

Registered Agent

Name Role
GILLARD B. JOHNSON Registered Agent

Former Company Names

Name Action
CHAMPION TRACE GOLF CLUB, INC. Old Name
THE CHAMPIONS GOLF CLUB, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-01-14
Annual Report 2012-07-09
Annual Report 2011-07-19
Amendment 2011-05-03
Annual Report 2010-06-29
Registered Agent name/address change 2009-06-25
Annual Report 2009-06-16
Annual Report 2008-06-18
Annual Report 2007-06-28

Sources: Kentucky Secretary of State