Search icon

SOUTHERN COUNTRY LOUISVILLE, INC.

Company Details

Name: SOUTHERN COUNTRY LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Feb 1992 (33 years ago)
Organization Date: 27 Feb 1992 (33 years ago)
Last Annual Report: 21 Apr 2004 (21 years ago)
Organization Number: 0297326
Principal Office: P. O. BOX 4382, LOUISVILLE, KY 402040382
Place of Formation: KENTUCKY

Registered Agent

Name Role
GAIL CECIL Registered Agent

Director

Name Role
Ann Cogswell Director
Debra Hanscock Director
Gail Cecil Director
Alan Scherer Director
LEAH DIENES Director
JIM HIBBS Director
TERRELL PENDLETON Director
DAVID GUFFY Director
JOE PYLE Director

Treasurer

Name Role
Debra Hancock Treasurer

Vice President

Name Role
Alan Scherer Vice President

President

Name Role
Gail Cecil President

Secretary

Name Role
Ann Cogswell Secretary

Incorporator

Name Role
JOHN W. SCUSSEL, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-08-19
Statement of Change 2003-06-03
Annual Report 2002-05-22
Annual Report 2001-05-22
Statement of Change 2001-05-02
Annual Report 2000-11-21
Statement of Change 2000-03-22
Statement of Change 1999-05-27
Annual Report 1999-05-19

Sources: Kentucky Secretary of State