Name: | NORTH OLDHAM COUNTY LIONS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 May 1957 (68 years ago) |
Organization Date: | 15 May 1957 (68 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0038366 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | PO BOX 102, GOSHEN, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Fred M Royce | Treasurer |
Name | Role |
---|---|
JOHN H. HIECK | Director |
JOHN W. WAITS | Director |
ELBERT CLAUSEN | Director |
DAVID CARTER | Director |
HAMILTON HOOD | Director |
SUSAN DULMAGE | Director |
Troy McCullum | Director |
Steve Jones | Director |
Name | Role |
---|---|
JOHN H. HIECK | Incorporator |
JOHN W. WAITS | Incorporator |
ELBERT CLAUSEN | Incorporator |
DAVID CARTER | Incorporator |
HAMILTON HOOD | Incorporator |
Name | Role |
---|---|
FRED M. ROYCE | Registered Agent |
Name | Role |
---|---|
Ruby Neichter | President |
Name | Role |
---|---|
john horton | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-15 |
Annual Report | 2020-03-18 |
Annual Report | 2019-05-20 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-30 |
Annual Report | 2016-03-24 |
Sources: Kentucky Secretary of State