Name: | THE OPTIMIST CLUB OF NEWPORT, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Oct 1953 (72 years ago) |
Organization Date: | 19 Oct 1953 (72 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Organization Number: | 0039047 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 150 KENTUCKY DRIVE, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tete Turner | Registered Agent |
Name | Role |
---|---|
E. T. WEBER | Director |
ROBERT J FISCHER | Director |
EVAN Y. WILLIAMS | Director |
STEWART M. BERKLEY | Director |
W. R. SEIDENFADEN | Director |
V. P. STICKLER | Director |
LENNY KUNTZ | Director |
TETE TURNER | Director |
Name | Role |
---|---|
Robert J Fscher | Secretary |
Name | Role |
---|---|
EVAN Y. WILLIAMS | Incorporator |
STEWARD M. BERKLEY | Incorporator |
E. T. WEBER | Incorporator |
W. R. STEIDENFADEN | Incorporator |
V. P. STICKLEN | Incorporator |
Name | Role |
---|---|
Tete Turner | President |
Name | Role |
---|---|
Lenny Kuntz | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Annual Report | 2024-02-12 |
Registered Agent name/address change | 2024-02-12 |
Reinstatement Certificate of Existence | 2023-10-30 |
Reinstatement Approval Letter Revenue | 2023-10-30 |
Reinstatement | 2023-10-30 |
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2022-10-26 |
Reinstatement | 2022-10-26 |
Reinstatement Approval Letter Revenue | 2022-10-25 |
Sources: Kentucky Secretary of State