Search icon

KIWANIS CLUB OF VERSAILLES, KENTUCKY, INC.

Company Details

Name: KIWANIS CLUB OF VERSAILLES, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Sep 1949 (76 years ago)
Organization Date: 01 Sep 1949 (76 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0029217
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: Anthony Lucido, 103 Ridge Rd, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
Liles Taylor Registered Agent

President

Name Role
Anthony J Lucido President

Vice President

Name Role
Liles A Taylor Vice President

Treasurer

Name Role
John Paul Coyle Treasurer

Secretary

Name Role
Whitney Stepp Gay Secretary

Director

Name Role
WILLIAM A PHELPS Director
WILLIAM K Downey Director
Liles A Taylor Director
SAM E. BLACKARD Director
CHARLES M. BLACKBURN Director
LAWRENCE BLEVINS Director
WM. COLLINS Director
EDWIN E. BARNES Director

Incorporator

Name Role
EDWIN E. BARNES Incorporator
SAM E. BLACKARD Incorporator
CHARLES M. BLACKBURN Incorporator
JAMES R. COX Incorporator
ROBERT S. HAMMOND Incorporator

Filings

Name File Date
Principal Office Address Change 2025-02-03
Annual Report 2025-02-03
Registered Agent name/address change 2025-02-03
Annual Report 2024-03-25
Reinstatement Certificate of Existence 2023-08-28
Reinstatement 2023-08-28
Reinstatement Approval Letter Revenue 2023-08-28
Principal Office Address Change 2023-08-28
Registered Agent name/address change 2023-08-28
Administrative Dissolution 2022-10-04

Sources: Kentucky Secretary of State