Name: | THE BONNYCASTLE CLUB |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Feb 1924 (101 years ago) |
Organization Date: | 25 Feb 1924 (101 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0005119 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1951 BONNYCASTLE AVE., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHAS. STARK | Director |
RAY HEITZ | Director |
Will Nefzger | Director |
Brad Lies | Director |
Kevin Horn | Director |
John Thomas | Director |
Jim Sadlo | Director |
Dan kauffmann | Director |
Larry Tannheimer | Director |
LOUIS LACHAT | Director |
Name | Role |
---|---|
MARK BLANKENBAKER | Registered Agent |
Name | Role |
---|---|
Mark Blankenbaker | President |
Name | Role |
---|---|
Tom Stone | Secretary |
Name | Role |
---|---|
Jim McGee | Treasurer |
Name | Role |
---|---|
Larry Marko | Vice President |
Name | Role |
---|---|
CHAS. STARK | Incorporator |
LOUIS LACHAT | Incorporator |
RAY HEITZ | Incorporator |
HOWARD ROTH | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-RS-0009 | Special Sunday Retail Drink License | Active | 2024-10-04 | 1998-07-17 | - | 2025-10-31 | 1949 - 1951 Bonnycastle Ave, Louisville, Jefferson, KY 40205 |
Department of Alcoholic Beverage Control | 056-NQ3-1119 | NQ3 Retail Drink License | Active | 2024-10-04 | 2013-06-25 | - | 2025-10-31 | 1949 - 1951 Bonnycastle Ave, Louisville, Jefferson, KY 40205 |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-09 |
Registered Agent name/address change | 2022-04-09 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-30 |
Registered Agent name/address change | 2019-06-30 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-19 |
Sources: Kentucky Secretary of State