Name: | CLARK COUNTY FISH & GAME CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1968 (57 years ago) |
Organization Date: | 01 Apr 1968 (57 years ago) |
Last Annual Report: | 16 Jan 2025 (2 months ago) |
Organization Number: | 0009710 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 1255 WATERWORKS ROAD, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
ERNIE W SAMMONS | Treasurer |
Name | Role |
---|---|
LEE P KERR II | Director |
LEE P KERR III | Director |
RANDY BALLARD | Director |
BRIAN BERRY | Director |
JIM FLUTY | Director |
SHAWN GREEN | Director |
JOHNNY MYERS | Director |
TODD WILSON | Director |
Name | Role |
---|---|
EDGAR S. ROSE | Incorporator |
C. BRUCE RATLIFF | Incorporator |
GERALD WAGNER | Incorporator |
WILLIAM G. KAGIN | Incorporator |
LESLIE T. SHEPHERD | Incorporator |
Name | Role |
---|---|
LARRY D DISNEY | Registered Agent |
Name | Role |
---|---|
TIM GIBSON | Secretary |
Name | Role |
---|---|
GREG VAUGHN | Vice President |
Name | Role |
---|---|
JONATHAN CAMPBELL | President |
Name | File Date |
---|---|
Annual Report | 2025-01-16 |
Annual Report | 2024-02-28 |
Annual Report Amendment | 2023-03-30 |
Annual Report | 2023-03-20 |
Registered Agent name/address change | 2022-06-14 |
Agent Resignation | 2022-05-09 |
Annual Report | 2022-03-09 |
Annual Report | 2021-05-03 |
Annual Report | 2020-09-15 |
Annual Report | 2019-01-16 |
Sources: Kentucky Secretary of State