Name: | CECILIA COMMUNITY RURITAN CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 1972 (53 years ago) |
Organization Date: | 06 Jul 1972 (53 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0008342 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42724 |
City: | Cecilia, Stephensburg, Vertrees |
Primary County: | Hardin County |
Principal Office: | PO Box 132, CECILIA, KY 42724 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROY STILES | Director |
JIMMIE DUNN | Director |
DALE STEWART | Director |
HENRY HODGES | Director |
DENVER H. WOODRING | Director |
GREG LOWE | Director |
DAVID YATES | Director |
MIKE WIMP | Director |
Name | Role |
---|---|
DENVER H. WOODRING | Incorporator |
CORDELL TABB | Incorporator |
WILLIAM C. WRIGHT | Incorporator |
HENRY HODGES | Incorporator |
DALE STEWART | Incorporator |
Name | Role |
---|---|
MIKE STECK | President |
Name | Role |
---|---|
SARAH BUNNELL | Secretary |
Name | Role |
---|---|
KYLE MOBLEY | Vice President |
Name | Role |
---|---|
GREG LOWE | Treasurer |
Name | Role |
---|---|
Mike Steck | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2024-03-01 |
Registered Agent name/address change | 2024-03-01 |
Annual Report | 2023-03-16 |
Principal Office Address Change | 2023-03-16 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-18 |
Sources: Kentucky Secretary of State