Search icon

THE TRANSPORTATION CLUB OF LOUISVILLE, INCORPORATED

Company Details

Name: THE TRANSPORTATION CLUB OF LOUISVILLE, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Oct 1988 (36 years ago)
Organization Date: 24 Oct 1988 (36 years ago)
Last Annual Report: 03 Apr 2013 (12 years ago)
Organization Number: 0250051
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 4300 BRIDLERIDGE CT, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Director

Name Role
JAMES C. ELLIS Director
W. C. DE SENSI Director
ARTHUR J. POTTER Director
LARRY THACKER Director
PAUL SCINTA Director
WAYNE HUTCHINSON Director
DANNY SCHMUCKIE Director
RICK RHODEA Director
JERRY POORE Director
JOE ZELLER Director

Incorporator

Name Role
JOSEPH C. SOUZA Incorporator

Vice President

Name Role
CRAIG TITUS Vice President

Registered Agent

Name Role
JOSEPH C. SOUZA Registered Agent

President

Name Role
WAYNE HUTCHINSON President
ROBERT GOSNEY President

Secretary

Name Role
STEVEN BINGGELLI Secretary

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-04-03
Reinstatement Certificate of Existence 2012-08-28
Reinstatement 2012-08-28
Principal Office Address Change 2012-08-28
Reinstatement Approval Letter Revenue 2012-08-27
Administrative Dissolution Return 1995-11-01
Administrative Dissolution 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1994-03-29

Sources: Kentucky Secretary of State