Search icon

STANDARD CLUB OF COVINGTON

Company Details

Name: STANDARD CLUB OF COVINGTON
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Aug 1940 (85 years ago)
Organization Date: 15 Aug 1940 (85 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0049413
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 643 LAUREL STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

President

Name Role
Gary Merten President

Treasurer

Name Role
Robert Johnson Treasurer

Vice President

Name Role
James Bradley Vice President

Secretary

Name Role
Brad Burtner Secretary

Director

Name Role
Tim Wartman Director
Gary Merten Director
Joe Bramlege Director

Incorporator

Name Role
WILLIAM C. BUDKE Incorporator
BERNARD BRUNEN Incorporator
GEORGE EILERMAN Incorporator
WILLIAM PARK Incorporator
FRANK WILBERS Incorporator

Registered Agent

Name Role
ROBERT JOHNSON Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ3-1134 NQ3 Retail Drink License Active 2024-10-25 2013-06-25 - 2025-11-30 643 Laurel St, Covington, Kenton, KY 41011

Assumed Names

Name Status Expiration Date
STANDARD CLUB INC. Inactive 2015-06-30

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-06-22
Annual Report 2022-06-30
Registered Agent name/address change 2022-06-29
Annual Report 2021-04-22
Annual Report 2020-03-14
Annual Report 2019-03-07
Annual Report 2018-05-20
Annual Report 2017-04-23
Annual Report 2016-03-09

Sources: Kentucky Secretary of State