Search icon

KENTUCKY TENNIS OFFICIALS, INC.

Company Details

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

Director

Name Role
NANETTE DIETMEYER Director
J. HARPER STODDARD, JR. Director
MARY CATHERINE S. STODDA Director
PETER MEIER Director
BRUCE LOGAN Director
JOSEPH HIGHTOWER Director

Treasurer

Name Role
NANETTE DIETMEYER Treasurer

Secretary

Name Role
R ALLEN MCCARTNEY Secretary

Incorporator

Name Role
ROBERT A. MARSHALL Incorporator

Vice President

Name Role
BRUCE LOGAN Vice President

President

Name Role
JOSEPH HIGHTOWER President

Registered Agent

Name Role
BRUCE A. LOGAN Registered Agent

Assumed Names

Name Status Expiration Date
TENNIS OFFICIALS OF KENTUCKY Inactive 2008-07-15
TOK Inactive 2008-07-15

Filings

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