Name: | THE EMANON CLUB OF LOUISVILLE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 1973 (52 years ago) |
Organization Date: | 01 Aug 1973 (52 years ago) |
Last Annual Report: | 03 Apr 2024 (a year ago) |
Organization Number: | 0015735 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 3106 SUDBURY LANE, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES LANNING | Director |
MIKE BODNER | Director |
JIM THOMAS | Director |
CURTIS MATTINGLY | Director |
LARRY CLARK | Director |
THOMAS JEFFERSON | Director |
RICHARD TRIPLETT | Director |
Name | Role |
---|---|
JACK THOMAS | Registered Agent |
Name | Role |
---|---|
Joe Petito | Secretary |
Name | Role |
---|---|
Don Clark | Treasurer |
Name | Role |
---|---|
DON CLARK | Signature |
Name | Role |
---|---|
THOMAS Y. JEFFERSON | Incorporator |
RICHARD B. TRIPLETT | Incorporator |
DAVID S. TILLMAN | Incorporator |
JOHN D. THOMAS | Incorporator |
Name | Role |
---|---|
Jack Thomas | President |
Name | File Date |
---|---|
Annual Report | 2024-04-03 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-08 |
Annual Report | 2021-05-19 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-08 |
Annual Report | 2017-03-10 |
Annual Report | 2016-04-12 |
Annual Report | 2015-05-19 |
Sources: Kentucky Secretary of State