Search icon

TOKEN THREE CLUB, INC.

Company Details

Name: TOKEN THREE CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Sep 1965 (60 years ago)
Organization Date: 07 Sep 1965 (60 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0051315
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: TOKEN THREE CLUB INC., 3439 BRECKINRIDGE LANE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
David Thomas Registered Agent

Director

Name Role
S. STANTON BAKER, SR. Director
ALEXANDER C. CUNNINGHAM Director
JOHN C. DILLON Director
MORTON S. WEINBERG Director
Steven Roszell Director
GREG SHADE Director
COLEMAN COFFEY Director
Greg Mattingly Director
Bruce Allen Director
Lori Caloia Director

Incorporator

Name Role
S. STANTON BAKER, SR. Incorporator
ALEXANDER C. CUNNINGHAM Incorporator
JOHN C. DILLON Incorporator
MORTON S. WEINBERG Incorporator

Treasurer

Name Role
Barbra Wysoske Treasurer

Vice President

Name Role
McKenna Byerley Vice President

Secretary

Name Role
MCKENNA BYERLEY Secretary

President

Name Role
David Gray President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-05-16
Annual Report 2021-02-12
Registered Agent name/address change 2021-02-12
Amendment 2020-11-06
Annual Report 2020-02-26
Annual Report 2019-04-08

Sources: Kentucky Secretary of State