Search icon

LOUISVILLE FENCING CENTER, INC.

Company Details

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

Registered Agent

Name Role
Dwain Kent Registered Agent

Treasurer

Name Role
John Boylan Treasurer

Director

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

President

Name Role
Dwain Kent President

Vice President

Name Role
Tom Monarch Vice President

Incorporator

Name Role
DEBORAH DRYER Incorporator
MICHAEL MASSIK Incorporator

Filings

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