Search icon

COONRANGE FISH & GAME CLUB, INC.

Company Details

Name: COONRANGE FISH & GAME CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Jun 1947 (78 years ago)
Organization Date: 20 Jun 1947 (78 years ago)
Last Annual Report: 28 Jun 2010 (15 years ago)
Organization Number: 0011443
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: 1283 LAKE ROAD, LEWISBURG, KY 42256
Place of Formation: KENTUCKY

Director

Name Role
HAROLD GINGENERY Director
Marie Goodman Director
Charles Lehman Director
Johnnie Mallory Director
scott jones Director
mike brock Director
DONALD MCELWAIN Director
LLOYD TAYLOR Director
RUSSELL SMITH Director
EDWIN WHITESCANVER Director

Registered Agent

Name Role
278 STUARTS CH. RD. Registered Agent

President

Name Role
Cheryl McDaniel President

Secretary

Name Role
Marie Goodman Secretary

Incorporator

Name Role
J. C. POYNER Incorporator
W. R. MCREYNOLDS Incorporator
ERVIN BAUGH Incorporator
E. G. PRICE Incorporator
J. E. MILAM, JR. Incorporator

Filings

Name File Date
Agent Resignation 2011-10-20
Administrative Dissolution 2011-09-10
Annual Report 2010-06-28
Annual Report 2009-10-23
Annual Report 2008-10-30
Annual Report 2007-01-11
Annual Report 2006-05-08
Annual Report 2005-08-10
Annual Report 2003-11-03
Statement of Change 2003-10-16

Sources: Kentucky Secretary of State