Search icon

THE DERBY CITY NEWCOMERS AND NEIGHBORS CLUB, INC.

Company Details

Name: THE DERBY CITY NEWCOMERS AND NEIGHBORS CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Dec 1952 (72 years ago)
Organization Date: 03 Dec 1952 (72 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0037724
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: P. O. BOX 43854, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

President

Name Role
Cheryl Hancock President

Secretary

Name Role
Monique Grendi Secretary

Treasurer

Name Role
Sandy Brown Treasurer

Vice President

Name Role
Lynn Theriot Vice President

Director

Name Role
MARIAN L. THAYER Director
ALICE B. MULLER Director
FRANCES W. HAMILTON Director
Jennifer Callega Director
MARGARET S. ENDEBROCK Director
Robin Cushing Director
Marla Zimmerman Director

Incorporator

Name Role
MARGARET S. ENDEBROCK Incorporator
FRANCES W. HAMILTON Incorporator
MARIAN L. THAYER Incorporator
ALICE B. MULLER Incorporator

Registered Agent

Name Role
Sandy Brown Registered Agent

Former Company Names

Name Action
THE NEWCOMERS CLUB OF LOUISVILLE, KENTUCKY, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-05-30
Annual Report 2024-05-30
Annual Report 2023-05-09
Registered Agent name/address change 2023-05-09
Annual Report 2022-03-25
Annual Report 2021-02-09
Annual Report 2020-03-17
Annual Report 2019-05-28
Annual Report 2018-05-09
Registered Agent name/address change 2017-05-12

Sources: Kentucky Secretary of State