Search icon

LIONS CLUB OF SHIVELY, KENTUCKY, INC.

Company Details

Name: LIONS CLUB OF SHIVELY, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Aug 1953 (72 years ago)
Organization Date: 27 Aug 1953 (72 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0031318
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2314 Embassy Ln , LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Director

Name Role
JOSEPH G. RONGITSCH Director
Carolyn Gardner Director
David Gardner Director
Christine Hutcherson Director
Rita Scneiders Director
ROBERT E. CAMMACK Director
JAMES C. STEWART Director
KENNETH A. KUPPER Director
MILTON R. KUPPER Director

Incorporator

Name Role
MILTON R. KUPPER Incorporator
JOSEPH G. RONGITSCH Incorporator
ROBERT E. CAMMACK Incorporator
JAMES C. STEWART Incorporator
KENNETH A. KUPPER Incorporator

President

Name Role
Henry Schneiders President

Registered Agent

Name Role
Dennis Lawrence Registered Agent

Treasurer

Name Role
Dennis Lawrence Treasurer

Vice President

Name Role
Richard Clark Vice President

Secretary

Name Role
Skylar Fether Secretary

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-07-17
Principal Office Address Change 2024-07-17
Annual Report 2023-06-06
Principal Office Address Change 2023-06-06
Registered Agent name/address change 2023-06-06
Annual Report 2022-06-10
Annual Report 2021-06-04
Annual Report 2020-02-12
Principal Office Address Change 2020-02-12

Sources: Kentucky Secretary of State