Search icon

VENTURE CLUB OF LOUISVILLE, INC.

Company Details

Name: VENTURE CLUB OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Sep 1995 (30 years ago)
Organization Date: 11 Sep 1995 (30 years ago)
Last Annual Report: 17 Mar 2023 (2 years ago)
Organization Number: 0405244
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: VENTURE CONNECTORS, C/O MCM ADVISORS, 462 S. FOURTH ST., SUITE 2600, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

President

Name Role
Ben Smock President

Vice President

Name Role
Kayla Meisner Vice President

Secretary

Name Role
Nathan Fort Secretary

Treasurer

Name Role
Melanie Clark Treasurer

Director

Name Role
Melanie Clark Director
Nathan Fort Director
William Dawson Director
Dave Christopher Director
Joseph Franklin Director
Paul Gordon Director
Kayla Meisner Director
MARK E. PULLIAM Director
TOM DALEY Director
WILLIAM PROBUS Director

Chairman

Name Role
Alli Truttman Chairman

Incorporator

Name Role
JOHN P. REISZ Incorporator

Registered Agent

Name Role
NATHAN FORT Registered Agent

Assumed Names

Name Status Expiration Date
VENTURE CONNECTORS Inactive 2016-06-07

Filings

Name File Date
Dissolution 2024-01-02
Annual Report 2023-03-17
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-12
Registered Agent name/address change 2017-06-29
Principal Office Address Change 2017-06-29

Sources: Kentucky Secretary of State