Name: | KENTUCKY TENNIS OFFICIALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jan 1995 (30 years ago) |
Organization Date: | 24 Jan 1995 (30 years ago) |
Last Annual Report: | 23 Sep 2004 (20 years ago) |
Organization Number: | 0341562 |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 8700 WESTPORT RD STE 209, LOUISVILLE, KY 40242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NANETTE DIETMEYER | Director |
J. HARPER STODDARD, JR. | Director |
MARY CATHERINE S. STODDA | Director |
PETER MEIER | Director |
BRUCE LOGAN | Director |
JOSEPH HIGHTOWER | Director |
Name | Role |
---|---|
NANETTE DIETMEYER | Treasurer |
Name | Role |
---|---|
R ALLEN MCCARTNEY | Secretary |
Name | Role |
---|---|
ROBERT A. MARSHALL | Incorporator |
Name | Role |
---|---|
BRUCE LOGAN | Vice President |
Name | Role |
---|---|
JOSEPH HIGHTOWER | President |
Name | Role |
---|---|
BRUCE A. LOGAN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TENNIS OFFICIALS OF KENTUCKY | Inactive | 2008-07-15 |
TOK | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-09-23 |
Administrative Dissolution Return | 2003-11-20 |
Statement of Change | 2003-11-03 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2003-08-06 |
Agent Resignation | 2003-06-16 |
Name Renewal | 2003-02-20 |
Name Renewal | 2003-02-20 |
Reinstatement | 2003-02-10 |
Sources: Kentucky Secretary of State