Search icon

KENTUCKY STRIPER CLUB, INC.

Company Details

Name: KENTUCKY STRIPER CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Jul 1991 (34 years ago)
Organization Date: 26 Jul 1991 (34 years ago)
Last Annual Report: 30 Apr 2021 (4 years ago)
Organization Number: 0289018
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9505 BLUE RIBBON CT, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Treasurer

Name Role
TOM LACHER Treasurer

President

Name Role
CHARLES GOOD President

Vice President

Name Role
PAUL MCDONOGH Vice President

Director

Name Role
JEFF WISE Director
MELVIN RICE Director
PETER MOLONEY Director
JAY HOFFMAN Director
TOM BROWN Director
BILL KING Director

Incorporator

Name Role
BILL KING Incorporator
JAY HOFFMAN Incorporator
TOM BROWN Incorporator

Registered Agent

Name Role
THOMAS LACHER Registered Agent

Secretary

Name Role
SCOTT SIMON Secretary

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-30
Annual Report 2020-04-28
Annual Report 2019-05-10
Annual Report 2018-06-13
Annual Report 2017-05-18
Annual Report 2016-03-14
Annual Report 2015-05-28
Annual Report 2014-02-27
Annual Report 2013-06-14

Sources: Kentucky Secretary of State