Name: | SAFARI CLUB INTERNATIONAL - KENTUCKIANA CHAPTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 1995 (30 years ago) |
Organization Date: | 26 Jul 1995 (30 years ago) |
Last Annual Report: | 30 Apr 2024 (a year ago) |
Organization Number: | 0403425 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 599 GARDEN DRIVE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ivan J. Schell | Director |
ANTHONY W. THOMAS | Director |
CLAY HARVEY | Director |
GREGORY C. GIFFORD | Director |
JAMES GLADDEN | Director |
Marty Stamper | Director |
Mike Abell | Director |
Jim Warren | Director |
Jeffrey McMinn | Director |
Hunter Rowe | Director |
Name | Role |
---|---|
IVAN J. SCHELL | Registered Agent |
Name | Role |
---|---|
Lowell Stevens, III | President |
Name | Role |
---|---|
Ivy Stevens | Treasurer |
Name | Role |
---|---|
Alyson Stamper | Vice President |
Name | Role |
---|---|
Sherry Maddox | Secretary |
Name | Role |
---|---|
IVAN J. SCHELL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001934 | Exempt Organization | Active | - | - | - | - | Louisville, JEFFERSON, KY |
Name | Action |
---|---|
SAFARI CLUB INTERNATIONAL - OHIO VALLEY CHAPTER, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-30 |
Annual Report | 2023-06-23 |
Annual Report | 2022-09-12 |
Annual Report | 2021-06-08 |
Annual Report Amendment | 2020-08-06 |
Annual Report | 2020-03-19 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-06 |
Annual Report | 2017-08-10 |
Annual Report | 2016-04-18 |
Sources: Kentucky Secretary of State