Search icon

COMMUNITY RECREATION CORPORATION OF LONE OAK

Company Details

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

Incorporator

Name Role
BONNYE CRAYSON WILKINS Incorporator
JAMES THOMAS HARLESON Incorporator
JULIA KELLY WHITTINGTON Incorporator

Director

Name Role
. Director
MIKE HOOKER Director
BOB TOY Director
JAMEY BOONE Director

Registered Agent

Name Role
DAVID WALKER Registered Agent

President

Name Role
JOHN DEMING President

Secretary

Name Role
DAVID WALKER Secretary

Treasurer

Name Role
DAVID WALKER Treasurer

Vice President

Name Role
WALTER RUSHING Vice President

Assumed Names

Name Status Expiration Date
LONE OAK COMMUNITY CENTER Expiring 2025-07-09

Filings

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