Name: | LOUISVILLE FENCING CENTER, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 24 Nov 1992 (32 years ago) |
Organization Date: | 24 Nov 1992 (32 years ago) |
Last Annual Report: | 19 Nov 2024 (2 months ago) |
Organization Number: | 0307823 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
Primary County: | Jefferson |
Principal Office: | 1401 W MUHAMMAD ALI BLVD, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dwain Kent | Registered Agent |
Name | Role |
---|---|
John Boylan | Treasurer |
Name | Role |
---|---|
John Boylan | Director |
Paige Gump | Director |
Karlton White | Director |
Donna Monroe | Director |
Tom Monarch | Director |
Josh Turner | Director |
MICHAEL MASSIK | Director |
DEBORAH DRYER | Director |
FRANCIS WOLFF | Director |
Dwain Kent | Director |
Name | Role |
---|---|
Dwain Kent | President |
Name | Role |
---|---|
Tom Monarch | Vice President |
Name | Role |
---|---|
DEBORAH DRYER | Incorporator |
MICHAEL MASSIK | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-11-19 |
Reinstatement | 2024-11-19 |
Reinstatement Certificate of Existence | 2024-11-19 |
Administrative Dissolution | 2024-10-12 |
Annual Report Amendment | 2023-08-29 |
Registered Agent name/address change | 2023-08-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-22 |
Annual Report Amendment | 2020-06-30 |
Date of last update: 21 Dec 2024
Sources: Kentucky Secretary of State