Name: | LOUISVILLE RADIO CONTROL CLUB INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Feb 2005 (20 years ago) |
Organization Date: | 01 Feb 2005 (20 years ago) |
Last Annual Report: | 18 Jan 2025 (2 months ago) |
Organization Number: | 0605059 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | LOUISVILLE RADIO CONTROL CLUB, 6421 TRADESMILL DR, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIM RIPPY | Registered Agent |
Name | Role |
---|---|
Phil Monks | Secretary |
Name | Role |
---|---|
Jesse Tipton | Treasurer |
Name | Role |
---|---|
Jim Rippy | President |
Name | Role |
---|---|
John Vetter | Officer |
Name | Role |
---|---|
Brad Hall | Vice President |
Name | Role |
---|---|
John Surlak | Director |
Gerald Hermes | Director |
Joe Purvis | Director |
Dave Kummer | Director |
Gary Easterle | Director |
John Vetter | Director |
DALE SHIELDS | Director |
PETE MERCER | Director |
CARL BOYD | Director |
WAYNE HOFFMAN | Director |
Name | Role |
---|---|
PETE MERCER | Incorporator |
SONNY FORREST | Incorporator |
MICHAEL KELLY | Incorporator |
TOM MATTINGLY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-18 |
Principal Office Address Change | 2025-01-18 |
Registered Agent name/address change | 2025-01-18 |
Annual Report | 2024-01-14 |
Annual Report | 2023-01-14 |
Annual Report | 2022-01-03 |
Annual Report | 2021-01-23 |
Annual Report | 2020-01-30 |
Annual Report | 2019-01-13 |
Principal Office Address Change | 2018-01-16 |
Sources: Kentucky Secretary of State