Name: | NAPTOWN RIDERS M/C INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 May 2004 (21 years ago) |
Organization Date: | 05 May 2004 (21 years ago) |
Last Annual Report: | 31 Jul 2006 (19 years ago) |
Organization Number: | 0585394 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1744 W. BURNETT ST. , LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LLOYD E. SIMMONS, JR. | Registered Agent |
Name | Role |
---|---|
GREGORY C THOMAS | President |
Name | Role |
---|---|
RANDOLPH DUDLEY | Vice President |
Name | Role |
---|---|
LIZ O'NEAL | Treasurer |
Name | Role |
---|---|
RANDOLPH DUDLEY | Director |
LIZ O'NEAL | Director |
LLOYD E. SIMMONS, JR. | Director |
GREGORY C THOMAS | Director |
LLOYD E SIMMONS JR. | Director |
GREGORY C. THOMAS | Director |
Name | Role |
---|---|
LIZ ONEAL | Incorporator |
Name | Role |
---|---|
LLOYD E SIMMONS JR. | Secretary |
Name | Role |
---|---|
Lloyd E Simmons Jr | Signature |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-13 |
Administrative Dissolution | 2007-12-01 |
Statement of Change | 2006-08-15 |
Annual Report | 2006-07-31 |
Annual Report | 2005-06-23 |
Sources: Kentucky Secretary of State