Search icon

LOUISVILLE LANDSHARKS TRIATHLON CLUB, INC.

Company Details

Name: LOUISVILLE LANDSHARKS TRIATHLON CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Aug 2010 (15 years ago)
Organization Date: 05 Aug 2010 (15 years ago)
Last Annual Report: 25 Apr 2013 (12 years ago)
Organization Number: 0768601
ZIP code: 40255
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 5336, LOUISVILLE, KY 40255
Place of Formation: KENTUCKY

Director

Name Role
MIKE NEWMAN Director
RHONDA STILLMAN Director
RHONDA CURRY Director
JOHN H. FOLAND Director
LARRY HOLT Director
JEFF SCHNEIDER Director
HEIDI SEULING Director
SUSAN HOWELL Director
AARON ROBERSON Director
LUKE POWELL Director

Vice President

Name Role
KIM DEMERS Vice President

Incorporator

Name Role
PATRICK T. SCHMIDT Incorporator

Secretary

Name Role
RACHEL DEMUTH Secretary

Treasurer

Name Role
MICHAEL NEWMAN Treasurer

Registered Agent

Name Role
PATRICK T. SCHMIDT Registered Agent

President

Name Role
TERRI FAIR President

Filings

Name File Date
Administrative Dissolution Return 2015-01-26
Sixty Day Notice Return 2015-01-26
Administrative Dissolution 2014-09-30
Principal Office Address Change 2013-06-22
Annual Report Amendment 2013-06-22

Tax Exempt

Employer Identification Number (EIN) :
61-1325043
In Care Of Name:
% BRETT CORNELL
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
2014-09
National Taxonomy Of Exempt Entities:
M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports

Determination Letters

Sources: Kentucky Secretary of State