Search icon

THE BOB WHITE CLUB

Company Details

Name: THE BOB WHITE CLUB
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Oct 1936 (88 years ago)
Organization Date: 03 Oct 1936 (88 years ago)
Last Annual Report: 14 Feb 2025 (a month ago)
Organization Number: 0086213
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 10446 S. LICKING PIKE, ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joe Cottingham Registered Agent

Officer

Name Role
Steve Schneider Officer

Vice President

Name Role
Chris Workman Vice President

Treasurer

Name Role
Troy Mefford Treasurer
Michael Dirr Treasurer

President

Name Role
Wayne Crowder President

Secretary

Name Role
David Thiel Secretary

Director

Name Role
Dave Weckbach Director
Tony Crawford Director
Don Haggard Director
Gene Perry Director
Jeff Aiken Director
John Giancola Director
Tom Schweigert Director
John Schweitzer Director
GEORGE MADER Director
CLIFF GOSNEY Director

Incorporator

Name Role
GEORGE MADER Incorporator
CLIFF GOSNEY Incorporator
R. O. CROSSLAND Incorporator
R. H. GILLHAM Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ3-1182 NQ3 Retail Drink License Active 2024-10-19 2013-06-25 - 2025-11-30 10446 S Licking Pike, Alexandria, Campbell, KY 41001

Filings

Name File Date
Registered Agent name/address change 2025-02-14
Annual Report 2025-02-14
Annual Report 2024-03-01
Annual Report 2023-02-21
Annual Report 2022-01-17
Registered Agent name/address change 2021-04-20
Annual Report 2021-04-20
Annual Report 2020-02-16
Annual Report 2019-02-10
Annual Report 2018-01-21

Sources: Kentucky Secretary of State