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 |
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 |
Name | Role |
---|---|
DAVID JOHNSON, INC. | Registered Agent |
Name | Role |
---|---|
Debbie Hibberd | Vice President |
Name | Role |
---|---|
David Johnson | President |
Name | Role |
---|---|
Edith Nixon | Treasurer |
Name | Role |
---|---|
Emma O'Neal | Secretary |
Name | Role |
---|---|
Archie Kintner | Director |
Randy Cassady | Director |
Jack Shacklett | Director |
Cheryl Flanagan | Director |
Phillip Koenig | Director |
. | Director |
Name | Action |
---|---|
KY. STATE FAIR KENNEL CLUB | Old Name |
THE LOUISVILLE KENNEL ASSOCIATION | Old Name |
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