Search icon

SAFARI CLUB INTERNATIONAL - KENTUCKIANA CHAPTER, INC.

Company Details

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

Director

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

Registered Agent

Name Role
IVAN J. SCHELL Registered Agent

President

Name Role
Lowell Stevens, III President

Treasurer

Name Role
Ivy Stevens Treasurer

Vice President

Name Role
Alyson Stamper Vice President

Secretary

Name Role
Sherry Maddox Secretary

Incorporator

Name Role
IVAN J. SCHELL Incorporator

Licenses

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

Former Company Names

Name Action
SAFARI CLUB INTERNATIONAL - OHIO VALLEY CHAPTER, INC. Old Name

Filings

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