Search icon

PENDENNIS CLUB, INCORPORATED

Company Details

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

Registered Agent

Name Role
Thomas S. Wobbe Registered Agent

President

Name Role
Thomas Wobbe President

Secretary

Name Role
E.B. Blythe, III Secretary

Treasurer

Name Role
William Wobbe, Jr. Treasurer

Vice President

Name Role
Richard Cleary Vice President

Director

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

Incorporator

Name Role
MARION E. TAYLOR Incorporator
J. TEMPLE ROBINSON Incorporator
WIBLE L. MAPOTHER Incorporator
L. R. ATWOOD Incorporator
PHILIP S. TULEY Incorporator

Licenses

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

Former Company Names

Name Action
PENDENNIS CLUB Old Name

Filings

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