Search icon

UNITED CLUBS, INC.

Company Details

Name: UNITED CLUBS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Sep 1996 (29 years ago)
Organization Date: 25 Sep 1996 (29 years ago)
Last Annual Report: 29 Jun 2011 (14 years ago)
Organization Number: 0421850
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3106 FLAIR KNOLL DR., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIE HOWARD Registered Agent

Secretary

Name Role
Mary Goatley Secretary

President

Name Role
Willie Howard President

Vice President

Name Role
Eugene Stewart Vice President

Director

Name Role
Lucille Leggett Director
GLORIA DOBBINS Director
RUTH WARFIELD Director
ANNA CRAWFORD Director
WILLIE HOWARD Director
HENRY LEE Director
VELMA BRECKENRIDGE Director
Wanda McIntyre Director
Laura Thompson Director
Gloria Dobbins Director

Signature

Name Role
Willie Howard Signature

Treasurer

Name Role
Andrae Kirby Treasurer

Incorporator

Name Role
GLORIA DOBBINS Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Principal Office Address Change 2011-10-04
Registered Agent name/address change 2011-10-04
Annual Report 2011-06-29
Annual Report Return 2011-04-12
Annual Report 2010-06-28
Registered Agent name/address change 2009-11-23
Annual Report 2009-05-26
Annual Report 2008-04-02
Annual Report 2007-02-20

Sources: Kentucky Secretary of State