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 |
Name | Role |
---|---|
CHARLES SMITH | Director |
ORAL G. GONTERMAN | Director |
NANCY WRIGHT | Director |
Tim Peoples | Director |
Tony Gettelfinger | Director |
Dale Piper | Director |
SHARON HAUB | Director |
Name | Role |
---|---|
ORAL G. GONTERMAN | Incorporator |
SHARON HAUB | Incorporator |
NANCY WRIGHT | Incorporator |
CHARLES SMITH | Incorporator |
Name | Role |
---|---|
Tony Gettelfinger | President |
Name | Role |
---|---|
Tim Peoples | Treasurer |
Name | Role |
---|---|
Dale Piper | Vice President |
Name | Role |
---|---|
DALE PIPER | Registered Agent |
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