Search icon

PARK AVENUE CLUB INC.

Company Details

Name: PARK AVENUE CLUB INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Aug 1922 (103 years ago)
Organization Date: 24 Aug 1922 (103 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0040159
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 12 E. 10TH. ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY

Secretary

Name Role
James Mcmillan Secretary

Registered Agent

Name Role
STUART M SUGGS Registered Agent

Treasurer

Name Role
Stuart Suggs Treasurer

President

Name Role
Danny Voneye President

Vice President

Name Role
Luther Combs Vice President

Director

Name Role
Todd Neltner Director
Tom Sweeney Director
Nick Scott Director

Incorporator

Name Role
ALEXANDER HAMILTON Incorporator
ROBERT H. SHAW Incorporator
GAREY E. TOWNSLEY Incorporator
CHAS. S. RANKINS Incorporator
THOMAS J. YANCEY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ3-1143 NQ3 Retail Drink License Active 2024-10-21 2013-06-25 - 2025-11-30 12 E 10th St, Newport, Campbell, KY 41071

Former Company Names

Name Action
NEWPORT MASONIC CLUB Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Registered Agent name/address change 2022-10-03
Amendment 2022-09-21
Annual Report 2022-03-04
Annual Report 2021-02-10
Annual Report 2020-03-18
Annual Report 2019-06-10
Annual Report 2018-06-25

Sources: Kentucky Secretary of State