Name: | BOWLING GREEN ROTARY CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Aug 1972 (53 years ago) |
Organization Date: | 17 Aug 1972 (53 years ago) |
Last Annual Report: | 08 Feb 2025 (2 months ago) |
Organization Number: | 0005456 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | P.O. BOX 31, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN A. SCARBROUGH | Director |
KENT MCBRAYER | Director |
MIKE FUGUA | Director |
TOM SHARP | Director |
STEVE JANTZ | Director |
JOE LYONS | Director |
MARK E. EASTIN, III | Director |
HENRY HOVIOUS | Director |
JOHN DAVID COLE | Director |
HENRY H. PEPPER | Director |
Name | Role |
---|---|
RICK WILLIAMS | Registered Agent |
Name | Role |
---|---|
DUNCAN HINES | President |
Name | Role |
---|---|
MARK E. EASTIN, III | Incorporator |
JOHN A. SCARBROUGH | Incorporator |
ROBERT HOVIOUS | Incorporator |
JOHN DAVID COLE | Incorporator |
HENRY H. PEPPER | Incorporator |
Name | Role |
---|---|
JAMES LONG | Treasurer |
Name | Role |
---|---|
RICK WILLIAMS | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Annual Report | 2025-02-08 |
Annual Report | 2025-02-08 |
Annual Report | 2024-04-04 |
Annual Report | 2023-03-06 |
Annual Report | 2022-04-05 |
Annual Report | 2021-04-06 |
Annual Report | 2020-08-18 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-03 |
Sources: Kentucky Secretary of State