Search icon

THE EXECUTIVES CLUB OF LOUISVILLE, INC.

Company Details

Name: THE EXECUTIVES CLUB OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jun 1989 (36 years ago)
Organization Date: 01 Jun 1989 (36 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Organization Number: 0259201
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: ALLEN PRIEST, 7803 WOLF CREEK CT, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALLEN PRIEST Registered Agent

Director

Name Role
PAUL BICKEL Director
ELLEN DIEHL Director
WILLIAM K. EWING Director
THOMAS N. FARR Director
Roz Jones Director
Ralph Williams Director
Harold Herman Director
FLOYD EDWARDS Director

Incorporator

Name Role
WILLIAM K. EWING Incorporator

President

Name Role
Edward Haines President

Officer

Name Role
Harry Davis Officer

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-04-10
Annual Report 2023-04-11
Annual Report 2022-05-20
Annual Report 2021-03-15
Registered Agent name/address change 2020-10-11
Annual Report 2020-04-23
Annual Report 2019-06-24
Annual Report 2018-06-29
Principal Office Address Change 2017-04-07

Sources: Kentucky Secretary of State