Name: | DERBY CITY MUSTANG CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jul 1990 (35 years ago) |
Organization Date: | 12 Jul 1990 (35 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0275011 |
Number of Employees: | Small (0-19) |
ZIP code: | 40253 |
City: | Louisville, Middletown |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 43087, LOUISVILLE, KY 40253 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEO MILLER | Registered Agent |
Name | Role |
---|---|
PHIL PETREDIS | Secretary |
Name | Role |
---|---|
LEO CARL MILLER | Treasurer |
Name | Role |
---|---|
MARVIN LEE BOHANNON | Vice President |
Name | Role |
---|---|
GARY PRICE | President |
Name | Role |
---|---|
WYNN JEFFERSON | Director |
CHRIS LEE | Director |
GARY OSTBERG | Director |
CARLOS E. SMITH | Director |
CHARLES O'NEAL | Director |
KEITH DEAVERS | Director |
LINDA SMITH | Director |
TERRY BARNES | Director |
Name | Role |
---|---|
CARLOS E. SMITH | Incorporator |
CHARLES O'NEAL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Principal Office Address Change | 2025-02-11 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2024-03-05 |
Annual Report | 2023-04-28 |
Annual Report Amendment | 2023-04-28 |
Annual Report | 2022-08-24 |
Registered Agent name/address change | 2021-05-24 |
Annual Report | 2021-05-24 |
Annual Report | 2020-07-07 |
Sources: Kentucky Secretary of State