Search icon

BARDSTOWN ROTARY CLUB, INC.

Company Details

Name: BARDSTOWN ROTARY CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Apr 1986 (39 years ago)
Organization Date: 23 Apr 1986 (39 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0214302
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: P O Box 8, BARDSTOWN, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Officer

Name Role
Christine V Hovan Officer

Director

Name Role
PATRICK J. EHRLER Director
THOMAS D. REED Director
BILL CHRISTENSEN Director
Robert Smotherman Director
Richard Smith Director
Raffo Wimsett Director
Matthew Hite Director
EUGENE BAZAAR Director

Incorporator

Name Role
PATRICK J. EHRLER Incorporator
THOMAS D. REED Incorporator

Registered Agent

Name Role
Jessica Raikes Registered Agent

Treasurer

Name Role
Jessica Raikes Treasurer

President

Name Role
Nicolas Cipparone President

Secretary

Name Role
Laura Sedlatschek Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002267 Organization Active - - - 2025-05-22 Bardstown, NELSON, KY

Assumed Names

Name Status Expiration Date
ROTARY INTERNATIONAL BARDSTOWN Expiring 2025-10-09

Filings

Name File Date
Annual Report 2025-02-03
Principal Office Address Change 2024-05-06
Registered Agent name/address change 2024-05-06
Annual Report 2024-05-06
Annual Report 2023-02-24
Annual Report 2022-03-15
Annual Report Amendment 2021-07-22
Registered Agent name/address change 2021-07-14
Annual Report 2021-03-04
Annual Report Amendment 2020-10-26

Sources: Kentucky Secretary of State