Name: | NORTH OLDHAM LIONS CHARITIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Feb 1989 (36 years ago) |
Organization Date: | 22 Feb 1989 (36 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0255007 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | PO BOX 102, GOSHEN, KY 40026 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GERALD D. JACKSON | Director |
ALAN SIMON | Director |
Troy McClullum | Director |
SUSAN DULMAGE | Director |
JOHN B. FRAZEE | Director |
BERTRAM P. JONES | Director |
Steve Jones | Director |
M. CHRIS ZAEPFEL, II | Director |
Name | Role |
---|---|
BERTRAM P. JONES | Incorporator |
GERALD D. JACKSON | Incorporator |
M. CHRIS ZAEPFEL, II | Incorporator |
ALAN SIMON | Incorporator |
JOHN B. FRAZEE | Incorporator |
Name | Role |
---|---|
Ruby Neichter | President |
Name | Role |
---|---|
John Horton | Secretary |
Name | Role |
---|---|
Fred royce | Treasurer |
Name | Role |
---|---|
FRED M. ROYCE | Registered Agent |
Name | Action |
---|---|
WILLIAM BURKE BELKNAP COMMUNITY CENTER, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-15 |
Annual Report | 2020-03-18 |
Annual Report | 2019-05-20 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-30 |
Annual Report | 2016-03-24 |
Sources: Kentucky Secretary of State