Search icon

ERLANGER LIONS CLUB, INC.

Company Details

Name: ERLANGER LIONS CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jul 1954 (71 years ago)
Organization Date: 08 Jul 1954 (71 years ago)
Last Annual Report: 03 Jul 2024 (8 months ago)
Organization Number: 0016094
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: P. O. BOX 18486, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Director

Name Role
LOUIS W. LUCAS Director
HARRY G. JOHNSON Director
OTWELL C. RANKIN Director
HEATHER CRIDER Director
SHEILA JOHNSON Director
JACQUES BALASQUIDE Director
JUDY SULLIVAN Director
BEA SALLEE Director

Incorporator

Name Role
LOUIS W. LUCAS Incorporator
HARRY G. JOHNSON Incorporator
OTWELL C. RANKIN Incorporator

President

Name Role
CRIDER CHAD President

Treasurer

Name Role
LARRY RAY Treasurer

Vice President

Name Role
PALMER BRYAN Vice President
JOYCE PALMER Vice President

Registered Agent

Name Role
FRANK A. WICHMANN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 008-NQ4-204788 NQ4 Retail Malt Beverage Drink License Active 2024-10-23 2024-08-13 - 2025-11-30 5996 Belair Dr, Florence, Boone, KY 41042

Filings

Name File Date
Registered Agent name/address change 2024-07-03
Annual Report 2024-07-03
Annual Report 2023-06-05
Annual Report 2022-06-20
Annual Report 2021-06-07
Annual Report 2020-06-22
Annual Report 2019-06-06
Annual Report 2018-08-08
Annual Report 2017-06-08
Annual Report 2016-06-23

Sources: Kentucky Secretary of State