Search icon

RIVER CITIES CORVETTE CLUB INC.

Company Details

Name: RIVER CITIES CORVETTE CLUB INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Feb 1987 (38 years ago)
Organization Date: 03 Feb 1987 (38 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Organization Number: 0225207
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: C\O DALE PIPER, 1004 BENTON RIDGE DR, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Director

Name Role
CHARLES SMITH Director
ORAL G. GONTERMAN Director
NANCY WRIGHT Director
Tim Peoples Director
Tony Gettelfinger Director
Dale Piper Director
SHARON HAUB Director

Incorporator

Name Role
ORAL G. GONTERMAN Incorporator
SHARON HAUB Incorporator
NANCY WRIGHT Incorporator
CHARLES SMITH Incorporator

President

Name Role
Tony Gettelfinger President

Treasurer

Name Role
Tim Peoples Treasurer

Vice President

Name Role
Dale Piper Vice President

Registered Agent

Name Role
DALE PIPER Registered Agent

Filings

Name File Date
Annual Report 2024-05-29
Principal Office Address Change 2024-05-29
Registered Agent name/address change 2024-05-29
Annual Report 2023-05-01
Annual Report 2022-03-09
Annual Report 2021-03-29
Annual Report 2020-06-03
Annual Report Amendment 2019-05-01
Annual Report 2019-04-23
Annual Report 2018-04-17

Sources: Kentucky Secretary of State