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 |
Name | Role |
---|---|
Joe Cottingham | Registered Agent |
Name | Role |
---|---|
Steve Schneider | Officer |
Name | Role |
---|---|
Chris Workman | Vice President |
Name | Role |
---|---|
Troy Mefford | Treasurer |
Michael Dirr | Treasurer |
Name | Role |
---|---|
Wayne Crowder | President |
Name | Role |
---|---|
David Thiel | Secretary |
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 |
Name | Role |
---|---|
GEORGE MADER | Incorporator |
CLIFF GOSNEY | Incorporator |
R. O. CROSSLAND | Incorporator |
R. H. GILLHAM | Incorporator |
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 |
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