Name: | LOUISVILLE PRO-AM INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jun 1987 (38 years ago) |
Organization Date: | 10 Jun 1987 (38 years ago) |
Last Annual Report: | 23 May 2000 (25 years ago) |
Organization Number: | 0230253 |
ZIP code: | 40250 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 20782, LOUISVILLE, KY 40250 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHEDRICK J JONES, SR. | President |
Name | Role |
---|---|
GARY SALVAS | Secretary |
Name | Role |
---|---|
SHEDRICK J JONES, SR. | Treasurer |
Name | Role |
---|---|
GEORGE WILSON | Director |
LUDA DIXON | Director |
BENJAMIN TRUITT | Director |
LAURICE J SMITH | Director |
PAT RICHARDSON | Director |
SHEDRICK J. JONES, SR. | Director |
BARBARA JORDAN-JONES | Director |
SHEDRICK J. JONES, JR. | Director |
GARY M. SYLVAS | Director |
Name | Role |
---|---|
SHEDRICK J. JONES, JR. | Incorporator |
SHEDRICK J. JONES, SR. | Incorporator |
Name | Role |
---|---|
SHEDRICK J. JONES, SR. | Registered Agent |
Name | Role |
---|---|
SHEDRICK J JONES, JR. | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-06-19 |
Annual Report | 1999-08-11 |
Reinstatement | 1998-10-15 |
Statement of Change | 1998-10-15 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Reinstatement | 1993-08-31 |
Sources: Kentucky Secretary of State