Search icon

AMERICAN OUTLAWS LOUISVILLE CHAPTER, INC.

Company Details

Name: AMERICAN OUTLAWS LOUISVILLE CHAPTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Dec 2014 (10 years ago)
Organization Date: 11 Dec 2014 (10 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0904663
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 131 BRECKENRIDGE LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

President

Name Role
Joseph Cecil President

Officer

Name Role
Bruce Jarrett Officer

Director

Name Role
Joseph Cecil Director
Joe Vala Director
Bruce Jarrett Director
BRIAN DAVIS Director
BRANDON HINES Director
PETER KARRER Director

Registered Agent

Name Role
JOSEPH CECIL Registered Agent

Incorporator

Name Role
BRANDON HINES Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-24
Annual Report 2022-03-11
Registered Agent name/address change 2021-04-14
Annual Report 2021-04-14
Annual Report 2020-04-14
Annual Report Amendment 2020-04-14
Principal Office Address Change 2020-04-14
Annual Report 2019-05-12

Sources: Kentucky Secretary of State