Name: | CLEAR LAKE CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 1951 (73 years ago) |
Organization Date: | 15 Oct 1951 (73 years ago) |
Last Annual Report: | 16 May 2001 (24 years ago) |
Organization Number: | 0009983 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % JAMES ALDRICH, 642 W MAIN ST, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES ALDRICH | Registered Agent |
Name | Role |
---|---|
James Aldrich | Director |
Michael Hatter | Director |
D Bruce Orwin | Director |
CARL B. ROBBINS | Director |
G. BREAUX BALLARD, JR. | Director |
M. G. WHITLEY | Director |
C. S. RADFORD | Director |
PETER SPALDING, JR. | Director |
Name | Role |
---|---|
James Aldrich | President |
Name | Role |
---|---|
D Bruce Orwin | Treasurer |
Name | Role |
---|---|
CARL B. ROBBINS | Incorporator |
G. BREAUX BALLARD, JR. | Incorporator |
M. G. WHITLEY | Incorporator |
C. S. RADFORD | Incorporator |
PETER SPALDING, JR. | Incorporator |
Name | Role |
---|---|
D Bruce Orwin | Secretary |
Name | File Date |
---|---|
Dissolution | 2001-11-29 |
Annual Report | 2001-06-27 |
Annual Report | 2000-07-07 |
Annual Report | 1999-08-10 |
Annual Report | 1998-09-02 |
Statement of Change | 1998-05-15 |
Amendment | 1997-12-08 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State