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 |
Name | Role |
---|---|
Jeff C Blanchet | Treasurer |
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 |
Name | Role |
---|---|
HENDON BLADES | Incorporator |
WM. F. BLATT | Incorporator |
CLAUDE G. BONAR | Incorporator |
GEO. I. BREIEL | Incorporator |
ELMER E. BAUGH | Incorporator |
Name | Role |
---|---|
JEFF BLANCHET | Registered Agent |
Name | Role |
---|---|
Jeff Paul | President |
Name | Role |
---|---|
Steve Bridewell | Secretary |
Name | Role |
---|---|
Tom Paolucci | Vice President |
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