Search icon

UNIVERSITY OF KENTUCKY ALUMNI ASSOCIATION GREATER LOUISVILLE CLUB, INC.

Company Details

Name: UNIVERSITY OF KENTUCKY ALUMNI ASSOCIATION GREATER LOUISVILLE CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Aug 1993 (32 years ago)
Organization Date: 02 Aug 1993 (32 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0318414
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 6838, LOUISVILLE, KY 40206-0838
Place of Formation: KENTUCKY

President

Name Role
Michelle Kannapel President

Secretary

Name Role
Scott Dingle Secretary

Treasurer

Name Role
Sherry Moak Treasurer

Vice President

Name Role
Scott Norton Vice President

Director

Name Role
SHERRY MOAK Director
SCOTT DINGLE Director
RK BRUCE Director
SCOTT NORTON Director
MICHELLE KANNAPEL Director
PATRICK T SCHMIDT Director
DAN ABBOTT Director
RICHARD A. BEAN Director
JANICE BLYTHE Director
ROBERT G. CHRISTIAN Director

Incorporator

Name Role
HANK THOMPSON Incorporator

Registered Agent

Name Role
PATRICK T. SCHMIDT Registered Agent

Former Company Names

Name Action
UNIVERSITY OF KENTUCKY ALUMNI ASSOCIATION JEFFERSON COUNTY CLUB, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-15
Annual Report 2023-03-13
Annual Report 2022-03-06
Annual Report 2021-02-26
Annual Report 2020-06-16
Unhonored Check Letter 2020-03-03
Annual Report 2019-04-22
Annual Report 2018-05-16
Annual Report 2017-04-21

Sources: Kentucky Secretary of State