Search icon

LOUISVILLE RADIO CONTROL CLUB INC.

Company Details

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

Registered Agent

Name Role
JIM RIPPY Registered Agent

Secretary

Name Role
Phil Monks Secretary

Treasurer

Name Role
Jesse Tipton Treasurer

President

Name Role
Jim Rippy President

Officer

Name Role
John Vetter Officer

Vice President

Name Role
Brad Hall Vice President

Director

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

Incorporator

Name Role
PETE MERCER Incorporator
SONNY FORREST Incorporator
MICHAEL KELLY Incorporator
TOM MATTINGLY Incorporator

Filings

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