Search icon

ROTARY CLUB OF LOUISVILLE SUBURBAN INC

Company Details

Name: ROTARY CLUB OF LOUISVILLE SUBURBAN INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Sep 1992 (33 years ago)
Organization Date: 09 Sep 1992 (33 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0305015
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4120 BARDSTOWN RD., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

President

Name Role
JOHN MILLS President

Secretary

Name Role
DON GOSSER Secretary

Vice President

Name Role
MICHAEL PARKER Vice President

Director

Name Role
GLENN GILBERT Director
A.W. BUIE Director
MIKE KING Director
JAMES CHAMBERS Director
IRVIN C. RUEFF, JR. Director
WILLIAM KEVIN COLLINS Director
A. SCOTT CURTIS Director
GRANT D. ODELL Director
GREGORY SCHELLER Director
ROBERT NOVOTNY Director

Treasurer

Name Role
ARTHUR J WISSING Treasurer

Incorporator

Name Role
ROBERT A. FUDGE Incorporator

Registered Agent

Name Role
MIKE KING Registered Agent

Former Company Names

Name Action
ROTARY CLUB OF SOUTH LOUISVILLE, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-03-15
Registered Agent name/address change 2022-03-04
Annual Report 2022-03-04
Annual Report 2021-08-24
Annual Report 2020-06-23
Annual Report 2019-06-13
Annual Report 2018-06-13
Annual Report 2017-05-17
Annual Report 2016-09-23

Sources: Kentucky Secretary of State