Name: | THE OPTIMIST CLUB OF BARDSTOWN, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Aug 1959 (66 years ago) |
Organization Date: | 13 Aug 1959 (66 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0039026 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | P.O. BOX 1072, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Vivian M Fleenor | Treasurer |
Name | Role |
---|---|
Richard J Fleenor | Director |
J. B. HEAD, JR. | Director |
JOHN G. MCLAUGHLIN | Director |
FRANK X. THOMAS | Director |
CLIFFORD G. PASH | Director |
FRANICS L. CECIL | Director |
Dwight Mason | Director |
Robert Pyle | Director |
Name | Role |
---|---|
HAROLD BRUSSELL | Registered Agent |
Name | Role |
---|---|
Roland Williams | President |
Name | Role |
---|---|
J. B. HEAD, JR. | Incorporator |
JOHN G. MCLAUGHIN | Incorporator |
FRANK THOMAS | Incorporator |
CLIFFORD PASH | Incorporator |
Name | Role |
---|---|
John Hafendorfer | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Principal Office Address Change | 2025-02-19 |
Registered Agent name/address change | 2025-02-19 |
Annual Report | 2024-03-24 |
Annual Report | 2023-04-12 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report Amendment | 2020-03-18 |
Annual Report | 2020-03-18 |
Annual Report | 2019-07-06 |
Sources: Kentucky Secretary of State