Name: | THE CADDY SHACK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 1988 (37 years ago) |
Organization Date: | 11 Feb 1988 (37 years ago) |
Last Annual Report: | 21 May 2001 (24 years ago) |
Organization Number: | 0239955 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 8513 CARMIL DRIVE, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Phyllis W Sosa | Secretary |
Name | Role |
---|---|
Alice G Whitehead | Vice President |
Name | Role |
---|---|
WILLIAM EUGENE WHITEHEAD | Incorporator |
Name | Role |
---|---|
ALICE GERALD WHITEHEAD | Registered Agent |
Name | Role |
---|---|
Paula J Oschner | Treasurer |
Name | Role |
---|---|
WILLIAM EUGENE WHITEHEAD | Director |
Name | File Date |
---|---|
Annual Report | 2001-06-28 |
Dissolution | 2001-06-21 |
Annual Report | 2000-06-28 |
Statement of Change | 2000-05-26 |
Annual Report | 1999-06-10 |
Annual Report | 1998-06-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-24 |
Sources: Kentucky Secretary of State