Name: | NORTH BULLITT LIONS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Oct 1978 (46 years ago) |
Organization Date: | 31 Oct 1978 (46 years ago) |
Last Annual Report: | 11 Apr 2025 (8 days ago) |
Organization Number: | 0113232 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 127 HAMILTON DRIVE, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Carl Payne | Chairman |
Name | Role |
---|---|
Edward Berger | President |
Name | Role |
---|---|
RONALD GENE GREEN | Registered Agent |
Name | Role |
---|---|
Lisa Finkel | Secretary |
Name | Role |
---|---|
Ronald Gene Green | Treasurer |
Name | Role |
---|---|
L.C. WOODCOCK | Vice President |
DALE MULHALL | Vice President |
Name | Role |
---|---|
Bill Cox | Director |
Avis Mason | Director |
BILL MONHOLLON | Director |
BERMAN SAMONS | Director |
JOE MILLS | Director |
THOMAS HARNED | Director |
Name | Role |
---|---|
RAYMOND CROWE | Incorporator |
Name | Action |
---|---|
ZONETON LIONS CLUB, INC. | Old Name |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-04-11 |
Reinstatement Approval Letter Revenue | 2025-04-08 |
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-17 |
Annual Report | 2015-07-14 |
Annual Report | 2014-03-24 |
Registered Agent name/address change | 2014-03-24 |
Principal Office Address Change | 2014-03-24 |
Annual Report | 2013-02-08 |
Annual Report | 2012-02-29 |
Sources: Kentucky Secretary of State