Name: | LOUISVILLE GHOST HUNTERS SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 May 2004 (21 years ago) |
Organization Date: | 11 May 2004 (21 years ago) |
Last Annual Report: | 07 Jul 2023 (2 years ago) |
Organization Number: | 0585785 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 4932 FOREST PARK DRIVE, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEITH AGE | Registered Agent |
Name | Role |
---|---|
Keith Age | President |
Name | Role |
---|---|
Marian Hendricks | Treasurer |
Name | Role |
---|---|
Keith Age | Director |
Robin Cadarette | Director |
Marian Hendricks | Director |
NORMAN J. GRAVATTE, JR. | Director |
SHARON K. BROWN | Director |
JASON T. LANCASTER | Director |
SHARON L. UNSER | Director |
ROGER D. CLARK, JR. | Director |
KEITH AGE | Director |
Name | Role |
---|---|
KEITH AGE | Incorporator |
NORMAN J. GRAVATTE, JR. | Incorporator |
SHARON K. BROWN | Incorporator |
SHARON L. UNSER | Incorporator |
ROGER D. CLARK, JR. | Incorporator |
JASON T. LANCASTER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-07-07 |
Annual Report | 2022-07-05 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-26 |
Annual Report | 2018-07-02 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-28 |
Annual Report | 2015-06-29 |
Sources: Kentucky Secretary of State