Name: | ASHLAND GUN CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 12 Jan 1967 (58 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0001954 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41105 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | P. O. BOX 422, ASHLAND, KY 41105-0422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James R Reese | Secretary |
Name | Role |
---|---|
SAMUEL BURTON | Treasurer |
Name | Role |
---|---|
SEAN CURTIS | Vice President |
Name | Role |
---|---|
CAROLYN BURTON | Director |
JOSEPH CHARLES | Director |
JERRY DANIELS | Director |
CURTIS KAZEE, JR. | Director |
HILDA EVANS | Director |
JAMES PRICE | Director |
J. W. CLARK | Director |
SAMUEL BURTON | Director |
A. L. EVANS | Director |
SEAN CURTIS | Director |
Name | Role |
---|---|
CURTIS KAZEE, JR. | Incorporator |
JAMES PRICE | Incorporator |
HILDA EVANS | Incorporator |
BEN F. MCCULLOUGH | Incorporator |
HAROLD STAMBAUGH | Incorporator |
Name | Role |
---|---|
SAMUEL T. BURTON | Registered Agent |
Name | Role |
---|---|
JOSEPH CHARLES | President |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-16 |
Annual Report | 2022-07-12 |
Registered Agent name/address change | 2022-07-12 |
Annual Report | 2021-04-29 |
Annual Report | 2020-03-03 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-18 |
Annual Report | 2017-03-13 |
Annual Report | 2016-02-25 |
Sources: Kentucky Secretary of State