Name: | ALL WOOL AND A YARD WIDE DEMOCRATIC CLUB |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Feb 1934 (91 years ago) |
Organization Date: | 10 Feb 1934 (91 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0001194 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | 1328 HICKORY ST., LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Edward J. Hulsman | President |
Name | Role |
---|---|
Mike C. Lemke | Secretary |
Name | Role |
---|---|
David Allen Gnadinger | Treasurer |
Name | Role |
---|---|
Ken J. Allgeier | Vice President |
Name | Role |
---|---|
Mary A. Allgeier | Director |
B. C. BEAKMANN | Director |
JOSEPH E. PLAZZA | Director |
WILLIAM SCHMIDT, JR. | Director |
FLORA MCDERMOTT | Director |
James Gravatte | Director |
Brenda Erickson | Director |
David Clark | Director |
Tom Weiter | Director |
Ed Marksberry | Director |
Name | Role |
---|---|
B. C. BEAKMANN | Incorporator |
JOSEPH E. PLAZZA | Incorporator |
WILLIAM SCHMIDT, JR. | Incorporator |
FLORA MCDERMOTT | Incorporator |
Name | Role |
---|---|
DAVID GNADINGER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-207700 | NQ4 Retail Malt Beverage Drink License | Active | 2025-02-14 | 2025-02-14 | - | 2025-10-31 | 1038 Ash St, Louisville, Jefferson, KY 40217 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-12-14 |
Annual Report | 2024-05-23 |
Annual Report | 2023-04-20 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-09 |
Annual Report Amendment | 2020-07-08 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-26 |
Annual Report | 2018-08-23 |
Annual Report | 2017-06-01 |
Sources: Kentucky Secretary of State