Name: | DOYLE COUNTRY CLUB, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Mar 1978 (47 years ago) |
Organization Date: | 20 Mar 1978 (47 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0087705 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 8292 ALPINE ASTER CT, LIBERTY TOWNSHIP, LIBERTY TOWNSHIP, OH 45044 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joseph A WEBSTER | Vice President |
Name | Role |
---|---|
DAVID A CATANZARO | Director |
JEROME SCHWAGER | Director |
WILLIAM SANDMANN | Director |
LOUIS PHILLIPE | Director |
DAVID L. WEBSTER, SR. | Director |
JOSEPH KASSELMAN | Director |
WALTER WELCH | Director |
JOSEPH WEBSTER | Director |
Name | Role |
---|---|
MRS. KATHERINE WEBER | Incorporator |
MR. JOSEPH KASSELMAN | Incorporator |
MR. ROBERT BURLAGE | Incorporator |
MR. LEO BROERING | Incorporator |
MR. JEROME SCHWAGER | Incorporator |
Name | Role |
---|---|
WALTER WELCH | President |
Name | Role |
---|---|
JOSEPH A. WEBSTER SR | Registered Agent |
Name | Role |
---|---|
David A Catanzaro | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-19 |
Principal Office Address Change | 2020-03-19 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-19 |
Principal Office Address Change | 2018-04-19 |
Sources: Kentucky Secretary of State