Name: | KNIGHTS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 05 Jan 1945 (80 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0029179 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4417 UPPER RIVER RD., LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LOUIS P. ROBARDS | Incorporator |
HAROLD T. CREWS | Incorporator |
CHARLES J. HANSMAN | Incorporator |
NORBERT A. MILLER | Incorporator |
CHARLES W. JOHNSON | Incorporator |
Name | Role |
---|---|
JOHN E. AUBREY | Registered Agent |
Name | Role |
---|---|
John Aubrey | President |
Name | Role |
---|---|
Dennis Bosse | Secretary |
Name | Role |
---|---|
GREG JOHNSON | Vice President |
Name | Role |
---|---|
Paul Martin | Director |
Dennis Wine | Director |
Steve Oswald | Director |
. | Director |
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-0061 | Special Sunday Retail Drink License | Active | 2024-10-24 | 1998-07-17 | - | 2025-10-31 | 4417 River Rd, Louisville, Jefferson, KY 40222 |
Department of Alcoholic Beverage Control | 056-SB-189946 | Supplemental Bar License | Active | 2024-10-24 | 2022-04-09 | - | 2025-10-31 | 4417 River Rd, Louisville, Jefferson, KY 40222 |
Department of Alcoholic Beverage Control | 056-NQ3-1098 | NQ3 Retail Drink License | Active | 2024-10-24 | 2013-06-25 | - | 2025-10-31 | 4417 River Rd, Louisville, Jefferson, KY 40222 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Registered Agent name/address change | 2024-06-27 |
Annual Report | 2023-06-08 |
Annual Report | 2022-03-06 |
Annual Report | 2021-05-16 |
Annual Report | 2020-03-18 |
Annual Report | 2019-05-10 |
Annual Report | 2018-09-06 |
Annual Report | 2017-03-20 |
Annual Report | 2016-03-10 |
Sources: Kentucky Secretary of State