Name: | KENTUCKIANA CLASSIC COUGAR CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Feb 2002 (23 years ago) |
Organization Date: | 07 Feb 2002 (23 years ago) |
Last Annual Report: | 13 Mar 2017 (8 years ago) |
Organization Number: | 0530673 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 3609 TRAIL RIDGE RD, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM D. SCOTT | Registered Agent |
Name | Role |
---|---|
JEFF GIFFEN | Director |
JOHN B. JOHNSON | Director |
Mike Cravens | Director |
GARY TOWNSEND | Director |
ROYCE PETERSON | Director |
D. Jeff Giffen | Director |
John B. Johnson | Director |
MIKE CRAVENS | Director |
Name | Role |
---|---|
Jeff Giffin | President |
Name | Role |
---|---|
RUTH WHERTHEY | Secretary |
Name | Role |
---|---|
LAWERANCE WHERTHEY | Vice President |
Name | Role |
---|---|
JOHN B. JOHNSON | Incorporator |
Name | Role |
---|---|
William D. Scott | Treasurer |
Name | File Date |
---|---|
Dissolution | 2017-12-06 |
Annual Report | 2017-03-13 |
Annual Report | 2016-03-24 |
Registered Agent name/address change | 2015-01-26 |
Annual Report | 2015-01-26 |
Annual Report | 2014-06-06 |
Annual Report | 2013-04-22 |
Registered Agent name/address change | 2012-05-23 |
Annual Report | 2012-05-23 |
Annual Report | 2011-02-09 |
Sources: Kentucky Secretary of State