Name: | NORTHERN KENTUCKY SADDLE CLUB, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 1949 (76 years ago) |
Organization Date: | 09 Jun 1949 (76 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0038233 |
ZIP code: | 41059 |
City: | Melbourne |
Primary County: | Campbell County |
Principal Office: | 1986 Poplar Ridge Road, MELBOURNE, KY 41059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CECIL D. OWENS | Director |
RAY MYERS | Director |
ROBERTA ZIEGLER | Director |
JAMES LONGSHORE | Director |
Sue YOWLER | Director |
DINAH STUDER | Director |
Chuck Rust | Director |
Joe Rust | Director |
Name | Role |
---|---|
CECIL D. OWENS | Incorporator |
RAY MYERS | Incorporator |
ROBERTA ZIEGLER | Incorporator |
JAMES LONGSHORE | Incorporator |
Name | Role |
---|---|
Dinah Studer | President |
Name | Role |
---|---|
Kelsey Harrington | Secretary |
Name | Role |
---|---|
Jacque DiPaoleaux | Treasurer |
Name | Role |
---|---|
Chuck RUST | Vice President |
Name | Role |
---|---|
NORTHERN KENTUCKY SADDLE CLUB, INCORPORATED | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 019-NQ4-1653 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-11 | 2013-06-25 | - | 2025-11-30 | Four Mile & Poplar Ridge Rds, Melbourne, Campbell, KY 41059 |
Department of Alcoholic Beverage Control | 019-NQ-4017 | NQ Retail Malt Beverage Package License | Active | 2024-11-11 | 2013-08-05 | - | 2025-11-30 | Four Mile & Poplar Ridge Rds, Melbourne, Campbell, KY 41059 |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-04-13 |
Annual Report | 2022-04-02 |
Registered Agent name/address change | 2021-09-13 |
Annual Report | 2021-04-03 |
Reinstatement | 2020-01-13 |
Reinstatement Certificate of Existence | 2020-01-13 |
Reinstatement Approval Letter Revenue | 2020-01-13 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-10-05 |
Sources: Kentucky Secretary of State