Name: | REPUBLICAN WOMEN'S CLUB OF LOUISVILLE KENTUCKY INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Mar 2010 (15 years ago) |
Organization Date: | 26 Mar 2010 (15 years ago) |
Last Annual Report: | 26 Apr 2024 (a year ago) |
Organization Number: | 0759631 |
ZIP code: | 40025 |
City: | Glenview |
Primary County: | Jefferson County |
Principal Office: | DONNA BELTON, 4010 GLENVIEW AVE, LOUISVILLE, KY 40025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNA BELTON | Registered Agent |
Name | Role |
---|---|
MARY SNYDER ERENTAHL | Director |
CAROL GEIS | Director |
BILLIE TERRELL | Director |
PAULETTE SPARKS | Director |
DONNA BELTON | Director |
RITA HEGGIE | Director |
BOBBIE HAISE | Director |
Name | Role |
---|---|
MARY SNYDER ERENTHAL | Vice President |
Name | Role |
---|---|
JOAN S. BUTLER | Incorporator |
Name | Role |
---|---|
DONNA BELTON | President |
Name | Role |
---|---|
BOBBIE HAISE | Secretary |
Name | Role |
---|---|
RUTH RUDOLPH | Treasurer |
Name | Action |
---|---|
WOMEN'S REPUBLICAN CLUB OF LOUISVILLE & JEFFERSON COUNTY, KY., INC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-26 |
Annual Report | 2023-07-18 |
Amendment | 2022-06-27 |
Annual Report | 2022-06-27 |
Annual Report | 2021-05-06 |
Annual Report | 2020-04-09 |
Annual Report | 2019-05-20 |
Annual Report | 2018-06-13 |
Principal Office Address Change | 2018-06-13 |
Registered Agent name/address change | 2017-05-15 |
Sources: Kentucky Secretary of State