Search icon

THE BONNYCASTLE CLUB

Company Details

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

Director

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

Registered Agent

Name Role
MARK BLANKENBAKER Registered Agent

President

Name Role
Mark Blankenbaker President

Secretary

Name Role
Tom Stone Secretary

Treasurer

Name Role
Jim McGee Treasurer

Vice President

Name Role
Larry Marko Vice President

Incorporator

Name Role
CHAS. STARK Incorporator
LOUIS LACHAT Incorporator
RAY HEITZ Incorporator
HOWARD ROTH Incorporator

Licenses

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

Filings

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