Name: | KENTUCKY LOW RIDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 1993 (32 years ago) |
Organization Date: | 06 Jul 1993 (32 years ago) |
Last Annual Report: | 11 Jun 2024 (8 months ago) |
Organization Number: | 0317316 |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 7608 TOMMIE CT., LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas L Hillerich | Director |
Nicki Hillerich | Director |
Myra L Hillerich | Director |
THOMAS L. HILLERICH | Director |
MYRA L. HILLERICH | Director |
STANLEY STATON | Director |
Name | Role |
---|---|
Thomas L Hillerich | President |
Name | Role |
---|---|
Myra L Hillerich | Treasurer |
Name | Role |
---|---|
MYRA L HILLERICH | Signature |
Name | Role |
---|---|
THOMAS L. HILLERICH | Incorporator |
Name | Role |
---|---|
THOMAS L. HILLERICH | Registered Agent |
Name | Role |
---|---|
Myra L Hillerich | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-08 |
Annual Report | 2021-05-07 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-15 |
Annual Report | 2015-06-24 |
Sources: Kentucky Secretary of State