Search icon

THE LOUISVILLE KENNEL CLUB

Company Details

Name: THE LOUISVILLE KENNEL CLUB
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 01 Jan 1915 (110 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0032247
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3007 MURRAY HILL PIKE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Incorporator

Name Role
CHARLES F. LEATHERS Incorporator
L. S. JAMISON Incorporator
HARRY M. BRENNAN Incorporator
DOCTOR G. P. BEUTEL JR. Incorporator
JAMES L. SMYSER Incorporator
CHARLES P. LEATHERS Incorporator

Registered Agent

Name Role
DAVID JOHNSON, INC. Registered Agent

Vice President

Name Role
Debbie Hibberd Vice President

President

Name Role
David Johnson President

Treasurer

Name Role
Edith Nixon Treasurer

Secretary

Name Role
Emma O'Neal Secretary

Director

Name Role
Archie Kintner Director
Randy Cassady Director
Jack Shacklett Director
Cheryl Flanagan Director
Phillip Koenig Director
. Director

Former Company Names

Name Action
KY. STATE FAIR KENNEL CLUB Old Name
THE LOUISVILLE KENNEL ASSOCIATION Old Name

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-19
Principal Office Address Change 2022-06-21
Annual Report 2022-06-21
Registered Agent name/address change 2022-02-22
Annual Report 2021-06-22
Annual Report 2020-06-17
Annual Report 2019-04-12
Annual Report 2018-04-11
Annual Report 2017-04-19

Sources: Kentucky Secretary of State