Name: | COMMUNITY RECREATION CORPORATION OF LONE OAK |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Apr 1955 (70 years ago) |
Organization Date: | 12 Apr 1955 (70 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Organization Number: | 0010970 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 2304 LAKEWOOD DRIVE, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BONNYE CRAYSON WILKINS | Incorporator |
JAMES THOMAS HARLESON | Incorporator |
JULIA KELLY WHITTINGTON | Incorporator |
Name | Role |
---|---|
. | Director |
MIKE HOOKER | Director |
BOB TOY | Director |
JAMEY BOONE | Director |
Name | Role |
---|---|
DAVID WALKER | Registered Agent |
Name | Role |
---|---|
JOHN DEMING | President |
Name | Role |
---|---|
DAVID WALKER | Secretary |
Name | Role |
---|---|
DAVID WALKER | Treasurer |
Name | Role |
---|---|
WALTER RUSHING | Vice President |
Name | Status | Expiration Date |
---|---|---|
LONE OAK COMMUNITY CENTER | Expiring | 2025-07-09 |
Name | File Date |
---|---|
Principal Office Address Change | 2024-09-21 |
Registered Agent name/address change | 2024-09-21 |
Annual Report | 2024-06-05 |
Annual Report | 2023-05-31 |
Amendment | 2022-12-01 |
Annual Report | 2022-04-18 |
Annual Report | 2021-06-20 |
Certificate of Assumed Name | 2020-07-09 |
Annual Report | 2020-06-27 |
Annual Report | 2019-06-20 |
Sources: Kentucky Secretary of State