Name: | BRIDGEPOINTE SWIM AND TENNIS CLUB, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 08 May 1992 (33 years ago) |
Organization Date: | 08 May 1992 (33 years ago) |
Last Annual Report: | 15 May 2024 (8 months ago) |
Organization Number: | 0300300 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
Primary County: | Jefferson |
Principal Office: | 4910 OLDE CREEK WAY, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J MICHAEL BROWN | Registered Agent |
Name | Role |
---|---|
MIKE BROWN | President |
Name | Role |
---|---|
Gerald Larson | Secretary |
Name | Role |
---|---|
Michael A. Brown | Treasurer |
Name | Role |
---|---|
Gerald Larson | Director |
Andy Brown | Director |
WILLIAM J. BOSIES, JR. | Director |
CARL CHRISTIANSEN | Director |
LEON THOMAS | Director |
MIKE BROWN | Director |
Name | Role |
---|---|
WILLIAM J. BOSIES, JR. | Incorporator |
CARL CHRISTIANSEN | Incorporator |
LEON THOMAS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-04-06 |
Annual Report | 2022-05-16 |
Registered Agent name/address change | 2021-04-28 |
Annual Report | 2021-04-28 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-13 |
Registered Agent name/address change | 2018-04-20 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-20 |
Date of last update: 20 Dec 2024
Sources: Kentucky Secretary of State