Name: | BLUE LICK OPTIMIST CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 24 Jan 1973 (52 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 0004814 |
Number of Employees: | Small (0-19) |
ZIP code: | 40129 |
City: | Hillview |
Primary County: | Bullitt County |
Principal Office: | PO BOX 166, HILLVIEW, KY 40129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK WILSON | Director |
ROGER WILSON | Director |
EDWARD KITCHEN | Director |
GLENN SHOEMAKER | Director |
BILL LORENZ | Director |
KEN ELBLE | Director |
TOMMY PARKER | Director |
CHAD WILKERSON | Director |
Name | Role |
---|---|
ROGER WILSON | Incorporator |
Name | Role |
---|---|
CHAD WILKERSON | Registered Agent |
Name | Role |
---|---|
CHAD WILKERSON | Treasurer |
Name | Role |
---|---|
KENNETH ELBE | President |
Name | Role |
---|---|
TOMMY PARKER | Vice President |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-03-12 |
Reinstatement Approval Letter Revenue | 2025-03-12 |
Reinstatement | 2025-03-12 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-22 |
Registered Agent name/address change | 2023-06-22 |
Annual Report | 2022-06-23 |
Registered Agent name/address change | 2021-10-06 |
Annual Report | 2021-09-30 |
Annual Report | 2020-06-08 |
Sources: Kentucky Secretary of State