Name: | HARRODS CREEK FIELD AND STREAM CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Mar 1989 (36 years ago) |
Organization Date: | 08 Mar 1989 (36 years ago) |
Last Annual Report: | 09 Jul 2001 (24 years ago) |
Organization Number: | 0255650 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 22592, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM A. MORE | Registered Agent |
Name | Role |
---|---|
JACK FOOTE | Director |
JIM STEILBERG | Director |
BOB FISKE | Director |
JOHN WHITE | Director |
HUGH ADAMSON | Director |
BRUCE GOODMAN | Director |
Name | Role |
---|---|
BILL MORE | Treasurer |
Name | Role |
---|---|
TERRY SULLIVAN | Secretary |
Name | Role |
---|---|
DAN SESIT | Vice President |
Name | Role |
---|---|
ART GUNST | President |
Name | Role |
---|---|
JAMES R. MILLER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-09-11 |
Annual Report | 2000-07-18 |
Statement of Change | 2000-05-25 |
Annual Report | 1999-08-17 |
Annual Report | 1998-10-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State