Search icon

THE ZONTA CLUB OF LOUISVILLE, INC.

Company Details

Name: THE ZONTA CLUB OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Dec 1969 (55 years ago)
Organization Date: 15 Dec 1969 (55 years ago)
Last Annual Report: 19 May 2024 (a year ago)
Organization Number: 0056978
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4116 HUNSINGER LANE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Director

Name Role
MARY ALICE EUBANKS Director
MARY MARGARET WALTERS Director
INEZ WEBB Director
Joyce Seymour Director
Megan Socha Director
Louise Bornwasser Director

Incorporator

Name Role
MARY ALICE EUBANKS Incorporator
MARY MARGARET WALTER Incorporator
INEZ WEBB Incorporator

Registered Agent

Name Role
SELENA SANCHEZ Registered Agent

President

Name Role
Pat Kenkel President

Treasurer

Name Role
Selena Sanchez Treasurer

Vice President

Name Role
Denise Thomas Vice President

Filings

Name File Date
Annual Report 2024-05-19
Annual Report 2023-05-23
Annual Report 2022-05-17
Principal Office Address Change 2022-05-17
Registered Agent name/address change 2021-05-13
Annual Report 2021-05-13
Registered Agent name/address change 2020-06-09
Annual Report 2020-06-09
Principal Office Address Change 2020-06-09
Annual Report 2019-05-02

Sources: Kentucky Secretary of State