Search icon

KENTUCKIANA HARLEY OWNERS GROUP, INC.

Company Details

Name: KENTUCKIANA HARLEY OWNERS GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Dec 1988 (36 years ago)
Organization Date: 12 Dec 1988 (36 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0251896
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1700 ARTHUR STREET, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Director

Name Role
JIM FISHER Director
Erika Jaskolski Director
Ron Jaskolski Director
David Stark Director
Brigette Stark Director
JOHN R. GUENTHER Director

President

Name Role
Ronald Jaskolski President

Secretary

Name Role
Brigette Stark Secretary

Treasurer

Name Role
Erika Jaskolski Treasurer

Vice President

Name Role
David Stark Vice President

Registered Agent

Name Role
Brittney Nickel Registered Agent

Incorporator

Name Role
JOHN R. GUENTHER Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-03-26
Annual Report 2024-03-26
Annual Report 2023-03-15
Annual Report 2022-03-01
Annual Report 2021-01-23
Registered Agent name/address change 2021-01-23
Annual Report 2020-03-03
Annual Report 2019-02-27
Annual Report 2018-02-26
Annual Report 2017-02-27

Sources: Kentucky Secretary of State