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 |
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 |
Name | Role |
---|---|
Nana Mensah | Treasurer |
Name | Role |
---|---|
Tommy Todd | Vice President |
Name | Role |
---|---|
Jack Smith | President |
Name | Role |
---|---|
Gil Johnson | Secretary |
Name | Role |
---|---|
HUNTER DURHAM | Incorporator |
Name | Role |
---|---|
GILLARD B. JOHNSON | Registered Agent |
Name | Action |
---|---|
CHAMPION TRACE GOLF CLUB, INC. | Old Name |
THE CHAMPIONS GOLF CLUB, INC. | Old Name |
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