Search icon

THE OPTIMIST CLUB OF NEWPORT, KENTUCKY, INC.

Company Details

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

Registered Agent

Name Role
Tete Turner Registered Agent

Director

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

Secretary

Name Role
Robert J Fscher Secretary

Incorporator

Name Role
EVAN Y. WILLIAMS Incorporator
STEWARD M. BERKLEY Incorporator
E. T. WEBER Incorporator
W. R. STEIDENFADEN Incorporator
V. P. STICKLEN Incorporator

President

Name Role
Tete Turner President

Treasurer

Name Role
Lenny Kuntz Treasurer

Filings

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