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 |
Name | Role |
---|---|
ALLEN PRIEST | Registered Agent |
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 |
Name | Role |
---|---|
WILLIAM K. EWING | Incorporator |
Name | Role |
---|---|
Edward Haines | President |
Name | Role |
---|---|
Harry Davis | Officer |
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