Name: | LAKESIDE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Feb 1924 (101 years ago) |
Organization Date: | 15 Feb 1924 (101 years ago) |
Last Annual Report: | 10 Jan 2025 (5 months ago) |
Organization Number: | 0029920 |
Industry: | Membership Organizations |
Number of Employees: | Large (100+) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2010 Trevilian Way, 2010 TREVILIAN WAY, LOUISVILLE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CORINNE KEEL | Secretary |
Name | Role |
---|---|
DAVID CALDWELL | President |
Name | Role |
---|---|
ZACK HOYT | Director |
PHILLIP SCHWAB | Director |
ERIC BURNETTE | Director |
LARRY FREDERIKSEN | Director |
CHAS. G. PFEFFER | Director |
TOM B. MEGLEMRY | Director |
CHAS. C. WHEELER | Director |
Name | Role |
---|---|
TOM B. MEGLEMRY | Incorporator |
CHAS. G. PFEFFER | Incorporator |
CHAS. C. WHEELER | Incorporator |
Name | Role |
---|---|
MARY T. GRAVES | Registered Agent |
Name | Role |
---|---|
PATRICK CARRICO | Treasurer |
Name | Role |
---|---|
MOLLY STANLEY | Vice President |
Name | Action |
---|---|
THE LAKESIDE CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-01-10 |
Annual Report | 2024-01-03 |
Principal Office Address Change | 2023-01-11 |
Annual Report | 2023-01-11 |
Annual Report | 2022-01-12 |
Sources: Kentucky Secretary of State