Search icon

GREATER LOUISVILLE TRAINING CLUB, INC.

Company Details

Name: GREATER LOUISVILLE TRAINING CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 1991 (34 years ago)
Organization Date: 26 Apr 1991 (34 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0285737
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 1035 CARLISLE AVENUE, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEN BAUR Registered Agent

President

Name Role
KEN BAUR President

Secretary

Name Role
Debbie Hall Secretary

Treasurer

Name Role
MICHELLE BAUR Treasurer

Vice President

Name Role
Pat Fendley Vice President
Luann Vuckson Vice President
James Jenkins Vice President

Director

Name Role
Erin Altman Director
Janice Lukinbill Director
Nancy Cheski Director
Sherye Wise Director
Leo Clem Director
LOUISE KELLER Director
CINDY HARNDEN Director
MARCIA CLEM Director
JANICE SCHERZER Director
LINDA COATES Director

Incorporator

Name Role
MARCIA CLEM Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-21
Annual Report 2022-06-27
Annual Report 2021-02-09
Annual Report 2020-02-16
Annual Report 2019-04-18
Registered Agent name/address change 2018-06-13
Annual Report 2018-06-13
Annual Report 2017-06-28
Annual Report 2016-06-09

Sources: Kentucky Secretary of State