Name: | ULC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 16 Jan 1991 (34 years ago) |
Last Annual Report: | 20 Feb 2025 (3 months ago) |
Organization Number: | 0281680 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40221 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | UNIVERSITY CLUB & ALUMNI CENTER, UNIVERSITY OF LOUISVILLE, P.O. BOX 21329, LOUISVILLE, KY 40221-0329 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dereck Barr-Pulliam | Treasurer |
Name | Role |
---|---|
Jim Winders | Director |
ELAINE WISE | Director |
Donna Bartman | Director |
Matt Willinger | Director |
Michael Wade | Director |
Cedric Trigg | Director |
Swannie Jett | Director |
Jeanine Triplett | Director |
Paul Kelty | Director |
Beth Denham | Director |
Name | Role |
---|---|
Greg Braun | President |
Name | Role |
---|---|
DAVID B. MOUR | Incorporator |
Name | Role |
---|---|
Julie Dunlevy | Secretary |
Name | Role |
---|---|
DERECK BARR-PULLIAM | Registered Agent |
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-202914 | Special Sunday Retail Drink License | Active | 2024-09-16 | 2024-04-25 | - | 2025-10-31 | U Of L Alumni Center 200 E Brandeis Ave, Louisville, Jefferson, KY 40208 |
Department of Alcoholic Beverage Control | 056-SB-202912 | Supplemental Bar License | Active | 2024-09-16 | 2024-04-25 | - | 2025-10-31 | U Of L Alumni Center 200 E Brandeis Ave, Louisville, Jefferson, KY 40208 |
Department of Alcoholic Beverage Control | 056-NQ3-202913 | NQ3 Retail Drink License | Active | 2024-09-16 | 2024-04-25 | - | 2025-10-31 | U Of L Alumni Center 200 E Brandeis Ave, Louisville, Jefferson, KY 40208 |
Name | Status | Expiration Date |
---|---|---|
THE UNIVERSITY CLUB | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-02-20 |
Registered Agent name/address change | 2024-01-05 |
Annual Report | 2023-05-01 |
Registered Agent name/address change | 2022-05-09 |
Sources: Kentucky Secretary of State