Search icon

SOUTH BAR, INC.

Company Details

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

Officer

Name Role
Dale Dellacqua Officer

Secretary

Name Role
Don Morin Secretary

Director

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

Incorporator

Name Role
CYRUS MACKINNON Incorporator
JAMES W. STITES, JR. Incorporator
JAMES E. HARYD Incorporator

Registered Agent

Name Role
PATRICK MCELHONE Registered Agent

President

Name Role
Bobby Greenhill President

Former Company Names

Name Action
THE SOUTH BAR CLUB, INC. Old Name

Filings

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