Name: | LOUISVILLE BULLS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Nov 1994 (30 years ago) |
Organization Date: | 21 Nov 1994 (30 years ago) |
Last Annual Report: | 21 Aug 2003 (22 years ago) |
Organization Number: | 0338663 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 7604 FEGENBUSH LANE, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD E HILLERICH | President |
Name | Role |
---|---|
DONALD E. HILLERICH | Director |
SHAWN FRANKLIN | Director |
PARRISH KINKTON | Director |
KEITH HUGHES | Director |
MIKE MCGORTY | Director |
PAUL FENWICK | Director |
STEVE WILLIAMS | Director |
TERRI HILLERICH | Director |
Name | Role |
---|---|
DONALD E. HILLERICH | Incorporator |
Name | Role |
---|---|
BRIAN WINN | Treasurer |
Name | Role |
---|---|
JODY RATLIFF | Secretary |
Name | Role |
---|---|
NEAL WHITE | Vice President |
Name | Role |
---|---|
ROBERT W. KEATS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2003-10-13 |
Annual Report | 2002-12-13 |
Annual Report | 2001-08-15 |
Reinstatement | 2000-10-24 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1999-07-01 |
Annual Report | 1998-11-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State