Name: | SOUTH BAR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Oct 1978 (47 years ago) |
Organization Date: | 19 Oct 1978 (47 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0112968 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1534 QUADRANT AVENUE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dale Dellacqua | Officer |
Name | Role |
---|---|
Don Morin | Secretary |
Name | Role |
---|---|
Tim Robertson | Director |
Caroline Barber | Director |
Lucy Schadd | Director |
Neil Balas | Director |
H. BRANDT AYERS | Director |
CHARLES E. BASCOM | Director |
PHILIP E. BASH | Director |
JAMES E. HARDY | Director |
CYRUS MACKINNON | Director |
Name | Role |
---|---|
CYRUS MACKINNON | Incorporator |
JAMES W. STITES, JR. | Incorporator |
JAMES E. HARYD | Incorporator |
Name | Role |
---|---|
PATRICK MCELHONE | Registered Agent |
Name | Role |
---|---|
Bobby Greenhill | President |
Name | Action |
---|---|
THE SOUTH BAR CLUB, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-01-12 |
Annual Report | 2023-01-12 |
Annual Report | 2022-03-06 |
Principal Office Address Change | 2021-02-20 |
Principal Office Address Change | 2021-02-20 |
Principal Office Address Change | 2021-02-20 |
Annual Report | 2021-02-20 |
Annual Report | 2020-02-21 |
Sources: Kentucky Secretary of State