Name: | THE BRIDGE STREET TOKEN CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Dec 1992 (32 years ago) |
Organization Date: | 15 Dec 1992 (32 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0308548 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 111 BRIDGE ST., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS B. STRODE | Director |
ROMEY PEAVLER | Director |
Tom Midkiff | Director |
Gabe Uebel | Director |
John Chinn | Director |
Henry Jackson | Director |
Jane Jackson | Director |
Dan Douglas | Director |
CHARLES ATHA | Director |
Name | Role |
---|---|
JOY SPRADLING | Registered Agent |
Name | Role |
---|---|
John Chinn | Officer |
Henry Jackson | Officer |
Dan Douglas | Officer |
Name | Role |
---|---|
Tom Midkiff | Treasurer |
Name | Role |
---|---|
Gabe Uebel | Secretary |
Name | Role |
---|---|
Jane Jackson | President |
Name | Role |
---|---|
THOMAS B. STRODE | Incorporator |
CHARLES ATHA | Incorporator |
ROMEY PEAVLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-02-13 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-06-23 |
Annual Report | 2019-07-02 |
Registered Agent name/address change | 2019-01-13 |
Annual Report | 2018-06-20 |
Annual Report | 2017-04-24 |
Sources: Kentucky Secretary of State