Search icon

GALLOPALOOZA, INC.

Company Details

Name: GALLOPALOOZA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Oct 2003 (21 years ago)
Organization Date: 29 Oct 2003 (21 years ago)
Last Annual Report: 23 Jun 2016 (9 years ago)
Organization Number: 0571084
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE ROAD, SUITE 1100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Treasurer

Name Role
Melinda Heck Treasurer

Director

Name Role
Rusty Cheuvront Director
Valerie Netherton Director
Greg Scheller Director
BOB KLINGLE Director
CYNTHIA KNAPEK Director
MARK LAMKIN Director
STEVE LANGFORD Director
SUSAN MCNEESE LYNCH Director
EDWARD MANASSAH Director
MARY MOSELEY Director

CEO

Name Role
Michelle Black White CEO

Incorporator

Name Role
MARK T LAMKIN Incorporator

Registered Agent

Name Role
MICHELLE BLACK WHITE Registered Agent

Chairman

Name Role
Michael Keyes Chairman

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000795 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY

Filings

Name File Date
Dissolution 2016-10-27
Registered Agent name/address change 2016-06-23
Annual Report 2016-06-23
Annual Report 2015-06-30
Annual Report 2014-06-17
Annual Report 2013-06-27
Annual Report 2012-06-26
Annual Report 2011-06-07
Principal Office Address Change 2010-11-11
Annual Report 2010-06-28

Sources: Kentucky Secretary of State