Search icon

THE SOUTHGATE, KENTUCKY, OPTIMIST CLUB, INCORPORATED

Company Details

Name: THE SOUTHGATE, KENTUCKY, OPTIMIST CLUB, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 May 1948 (77 years ago)
Organization Date: 07 May 1948 (77 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0047642
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 488 STEVENS HILL, WILDER, KY 41076
Place of Formation: KENTUCKY

Treasurer

Name Role
Jeff C Blanchet Treasurer

Director

Name Role
JAMES H. FLAIG Director
LEROY J. HERRINGER Director
RALPH MORRISON Director
WM. ZIEGLER Director
WM. F. BLATT Director
Dave Welscher Director
Art Meredith Director
Tom Fischer Director

Incorporator

Name Role
HENDON BLADES Incorporator
WM. F. BLATT Incorporator
CLAUDE G. BONAR Incorporator
GEO. I. BREIEL Incorporator
ELMER E. BAUGH Incorporator

Registered Agent

Name Role
JEFF BLANCHET Registered Agent

President

Name Role
Jeff Paul President

Secretary

Name Role
Steve Bridewell Secretary

Vice President

Name Role
Tom Paolucci Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-01
Annual Report 2023-03-14
Annual Report 2022-03-14
Annual Report 2021-02-10
Annual Report 2020-02-11
Principal Office Address Change 2020-02-11
Registered Agent name/address change 2019-11-05
Annual Report 2019-04-18
Annual Report 2018-04-10

Sources: Kentucky Secretary of State