Search icon

COLUMBUS CLUB, INC.

Company Details

Name: COLUMBUS CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jun 1952 (73 years ago)
Organization Date: 27 Jun 1952 (73 years ago)
Last Annual Report: 16 Feb 2025 (2 months ago)
Organization Number: 0010553
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 760 CAMPBELL LN., STE. 106, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

President

Name Role
JOHN SCHNELL President

Secretary

Name Role
JOHN KNEPLER Secretary

Vice President

Name Role
IRV WATTS Vice President

Director

Name Role
PETE BUSER Director
GABE CABRAL Director
RICK OSBORNE Director
CHARLES LAWLESS Director
Christopher Vowels Director
Martin Fanning Director

Registered Agent

Name Role
CHRIS VOWELS Registered Agent

Incorporator

Name Role
W. L. WILLETT Incorporator
L. R. SHERRILL Incorporator
JOSEPH LL. DURBIN Incorporator

Treasurer

Name Role
EDWARD C. KRUTULSKY Treasurer

Filings

Name File Date
Annual Report 2025-02-16
Annual Report 2024-03-05
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-04-18
Annual Report 2020-05-19
Annual Report 2019-06-09
Annual Report 2018-06-11
Annual Report 2017-05-18
Registered Agent name/address change 2016-06-03

Sources: Kentucky Secretary of State