Search icon

THE BRIDGE STREET TOKEN CLUB, INC.

Company Details

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

Director

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

Registered Agent

Name Role
JOY SPRADLING Registered Agent

Officer

Name Role
John Chinn Officer
Henry Jackson Officer
Dan Douglas Officer

Treasurer

Name Role
Tom Midkiff Treasurer

Secretary

Name Role
Gabe Uebel Secretary

President

Name Role
Jane Jackson President

Incorporator

Name Role
THOMAS B. STRODE Incorporator
CHARLES ATHA Incorporator
ROMEY PEAVLER Incorporator

Filings

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