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 |
Name | Role |
---|---|
Bruce Heichelbech | President |
Name | Role |
---|---|
Jennifer Jones | Secretary |
Name | Role |
---|---|
Scott Happel | Vice President |
Name | Role |
---|---|
Jason Motz | Officer |
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 |
Name | Role |
---|---|
Robert D Ernst | Treasurer |
Name | Role |
---|---|
EVAN SCHIPPER | Registered Agent |
Name | Role |
---|---|
Evan Schipper | Incorporator |
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