Name: | LOUISVILLE POKER SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jan 2007 (18 years ago) |
Organization Date: | 09 Jan 2007 (18 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Organization Number: | 0654512 |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 17409 REDSTONE CT, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILL PORTER | Director |
GEORGE HOOPER | Director |
STEPHEN HUDSON | Director |
GREG RIDDLE | Director |
JACK RIDDLE | Director |
JACK LEWIS RIDDLE | Director |
ROGER ATWELL | Director |
GORDON BERG | Director |
TRAVIS NICHOLS | Director |
PHIL KAYS | Director |
Name | Role |
---|---|
JACK LEWIS RIDDLE | President |
Name | Role |
---|---|
JACK RIDDLE | Incorporator |
Name | Role |
---|---|
JACK LEWIS RIDDLE | Registered Agent |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-03-24 |
Reinstatement Certificate of Existence | 2025-03-24 |
Reinstatement | 2025-03-24 |
Registered Agent name/address change | 2025-03-24 |
Principal Office Address Change | 2025-03-24 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-03-06 |
Annual Report Amendment | 2009-03-06 |
Annual Report | 2008-03-18 |
Articles of Incorporation | 2007-01-09 |
Sources: Kentucky Secretary of State