Search icon

THE CLUB, INCORPORATED

Company Details

Name: THE CLUB, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jun 1994 (31 years ago)
Organization Date: 08 Jun 1994 (31 years ago)
Last Annual Report: 01 Jun 2018 (7 years ago)
Organization Number: 0331607
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 262 FOUR MILE AVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Treasurer

Name Role
HAROLD L REED Treasurer

Registered Agent

Name Role
BILLIE J. EVERETT Registered Agent

President

Name Role
MICHAEL HUTCHINSON President

Secretary

Name Role
BILLIE J EVERETT Secretary

Director

Name Role
JOHN SECRIST Director
HAROLD L REED Director
BILLIE J EVERETT Director
ALFONS EYCKMANS Director
ROY MCINTOSH Director
MICHAEL HUTCHINSON Director
DEL AZBILL Director
BERNIE MCCROCKLIN Director

Incorporator

Name Role
BERNIE MCCROCKLIN Incorporator

Former Company Names

Name Action
THE CLUB, INC. Old Name

Assumed Names

Name Status Expiration Date
DRY DOCK OF MADISON CO. Inactive 2003-07-15

Filings

Name File Date
Dissolution 2018-10-12
Annual Report Amendment 2018-06-27
Registered Agent name/address change 2018-06-27
Annual Report 2018-06-01
Reinstatement 2017-06-06
Reinstatement Approval Letter Revenue 2017-06-06
Reinstatement Certificate of Existence 2017-06-06
Registered Agent name/address change 2017-06-06
Administrative Dissolution 2013-09-28
Annual Report 2012-02-23

Sources: Kentucky Secretary of State