Search icon

Derby City HOG Chapter 3526 Co

Company Details

Name: Derby City HOG Chapter 3526 Co
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Aug 2014 (11 years ago)
Organization Date: 01 Aug 2014 (11 years ago)
Last Annual Report: 10 Mar 2024 (a year ago)
Organization Number: 0893546
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2755 TERRA CROSSING BLVD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

President

Name Role
Bruce Heichelbech President

Secretary

Name Role
Jennifer Jones Secretary

Vice President

Name Role
Scott Happel Vice President

Officer

Name Role
Jason Motz Officer

Director

Name Role
Bruce Heichelbech Director
Jennifer Jones Director
Scott Happel Director
Jason Motz Director
Robert D Ernst Director
David Selby Director
Joe Welsh III Director
Kim Welsh Director
Julia Atherton Director

Treasurer

Name Role
Robert D Ernst Treasurer

Registered Agent

Name Role
EVAN SCHIPPER Registered Agent

Incorporator

Name Role
Evan Schipper Incorporator

Filings

Name File Date
Annual Report 2024-03-10
Annual Report 2023-03-17
Registered Agent name/address change 2022-02-17
Principal Office Address Change 2022-02-17
Annual Report 2022-02-17
Annual Report 2021-02-12
Annual Report 2020-04-13
Annual Report 2019-08-29
Annual Report 2018-04-02
Annual Report 2017-04-27

Sources: Kentucky Secretary of State