Name: | CENTRAL NICKEL AGE TOURING CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 1995 (30 years ago) |
Organization Date: | 18 Aug 1995 (30 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0404388 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 6721 MARIAN DRIVE, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN H. CAPERTON | Director |
DONNA WALL | Director |
JIM SMALLWOOD | Director |
JERRY BAKER | Director |
Alan Vannatta | Director |
Wilbur Caldwell | Director |
Jerry Baker | Director |
Name | Role |
---|---|
JOHN H. CAPERTON | Incorporator |
Name | Role |
---|---|
MAUREEN VANNATTA | Registered Agent |
Name | Role |
---|---|
John Tarleton | President |
Name | Role |
---|---|
Maureen Vannatta | Secretary |
Name | Role |
---|---|
Ted Bunnell | Vice President |
Name | Role |
---|---|
Maureen Vannatta | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Registered Agent name/address change | 2024-03-04 |
Principal Office Address Change | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-10-26 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-04 |
Annual Report | 2020-02-13 |
Principal Office Address Change | 2019-06-20 |
Sources: Kentucky Secretary of State