Name: | PENDENNIS CLUB, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jul 1916 (109 years ago) |
Organization Date: | 10 Jul 1916 (109 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0177590 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 218 WEST MUHAMMAD ALI BLVD., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas S. Wobbe | Registered Agent |
Name | Role |
---|---|
Thomas Wobbe | President |
Name | Role |
---|---|
E.B. Blythe, III | Secretary |
Name | Role |
---|---|
William Wobbe, Jr. | Treasurer |
Name | Role |
---|---|
Richard Cleary | Vice President |
Name | Role |
---|---|
Peter Howard | Director |
Lee Robinson | Director |
Walter Zausch | Director |
David Klapheke | Director |
Ozair Shariff | Director |
Laura Wells | Director |
Russell Scott | Director |
VanVactor Daron | Director |
Seeger, IV Harry | Director |
J. Daniel Rivers | Director |
Name | Role |
---|---|
MARION E. TAYLOR | Incorporator |
J. TEMPLE ROBINSON | Incorporator |
WIBLE L. MAPOTHER | Incorporator |
L. R. ATWOOD | Incorporator |
PHILIP S. TULEY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-RS-0075 | Special Sunday Retail Drink License | Active | 2024-10-01 | 1998-07-17 | - | 2025-10-31 | 218 W Muhammad Ali Blvd, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-NQ3-1136 | NQ3 Retail Drink License | Active | 2024-10-01 | 2013-06-25 | - | 2025-10-31 | 218 W Muhammad Ali Blvd, Louisville, Jefferson, KY 40202 |
Name | Action |
---|---|
PENDENNIS CLUB | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-17 |
Annual Report | 2025-02-17 |
Annual Report | 2024-02-20 |
Registered Agent name/address change | 2023-02-20 |
Annual Report | 2023-02-20 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-01-13 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Sources: Kentucky Secretary of State