Search icon

THE KENTUCKY LEAGUE ON ALCOHOL AND GAMBLING PROBLEMS INC.

Company Details

Name: THE KENTUCKY LEAGUE ON ALCOHOL AND GAMBLING PROBLEMS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jun 1939 (86 years ago)
Organization Date: 08 Jun 1939 (86 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0050810
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13420 EASTPOINT CENTRE DRIVE, SUITE 133, LOUISVILLE, KY 40223-4160
Place of Formation: KENTUCKY

Director

Name Role
GEO. B. EAGER Director
U. G. FOOTE Director
H. B. MONTAGUE Director
W. N. BRINEY Director
WILBUR POWELL Director
GENE COLE Director
JAMES CLONTZ Director
W. E. ARNOLD Director

Secretary

Name Role
DENNIS BREWER Secretary

President

Name Role
GENE A COLE President

Treasurer

Name Role
JAMES CLONTZ Treasurer

Vice President

Name Role
DOUGLAS STRADER Vice President

Incorporator

Name Role
GEO. B. EAGER Incorporator
U. G. FOOTE Incorporator
H. B. MONTAGUE Incorporator

Registered Agent

Name Role
GENE A COLE Registered Agent

Former Company Names

Name Action
TEMPERANCE LEAGUE OF KENTUCKY Old Name
ANTI-SALOON LEAGUE OF KENTUCKY Old Name

Filings

Name File Date
Annual Report 2024-03-21
Registered Agent name/address change 2023-05-11
Annual Report 2023-05-11
Principal Office Address Change 2023-05-11
Registered Agent name/address change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-03-25
Principal Office Address Change 2020-02-17
Registered Agent name/address change 2020-02-17
Annual Report 2020-02-17

Sources: Kentucky Secretary of State