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 |
Name | Role |
---|---|
Joseph Cecil | President |
Name | Role |
---|---|
Bruce Jarrett | Officer |
Name | Role |
---|---|
Joseph Cecil | Director |
Joe Vala | Director |
Bruce Jarrett | Director |
BRIAN DAVIS | Director |
BRANDON HINES | Director |
PETER KARRER | Director |
Name | Role |
---|---|
JOSEPH CECIL | Registered Agent |
Name | Role |
---|---|
BRANDON HINES | Incorporator |
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