Name: | EASTERN HIGH SCHOOL FOOTBALL Q B CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 2000 (25 years ago) |
Organization Date: | 24 Feb 2000 (25 years ago) |
Last Annual Report: | 30 Aug 2011 (14 years ago) |
Organization Number: | 0489961 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | PO BOX 43732, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEN WHALEN | Registered Agent |
Name | Role |
---|---|
PAT RILEY | Director |
JAMES SEXTON | Director |
JOE ROGERS | Director |
LISA PERRY | Director |
PETE BEINKAMPEN | Director |
KENT MCNALLY | Director |
SHAWN DAVIS | Director |
Name | Role |
---|---|
JOE PRINCE | Incorporator |
MELINDA SIMMS | Incorporator |
LYNN KENDERICK | Incorporator |
NANCY TINNELL | Incorporator |
LISA PERRY | Incorporator |
Name | Role |
---|---|
MATTHEW SMITH | President |
Name | Role |
---|---|
TRACY SPAUDING | Secretary |
Name | Role |
---|---|
LISA PERRY | Treasurer |
Name | File Date |
---|---|
Dissolution | 2012-01-27 |
Annual Report | 2011-08-30 |
Sixty Day Notice Return | 2011-07-28 |
Annual Report Return | 2011-04-12 |
Reinstatement | 2010-10-12 |
Registered Agent name/address change | 2010-10-12 |
Administrative Dissolution | 2005-11-01 |
Statement of Change | 2004-09-07 |
Annual Report | 2003-05-29 |
Annual Report | 2002-11-06 |
Sources: Kentucky Secretary of State