Name: | GAMALIEL SPORTSMEN CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Sep 1974 (51 years ago) |
Organization Date: | 17 Sep 1974 (51 years ago) |
Last Annual Report: | 30 Jan 2025 (3 months ago) |
Organization Number: | 0019190 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42140 |
City: | Gamaliel |
Primary County: | Monroe County |
Principal Office: | P O BOX 99, GAMALIEL, KY 42140-0099 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAY WATSON | Incorporator |
ILLY CARDER | Incorporator |
J. T. FULTZS | Incorporator |
Name | Role |
---|---|
AMY COMER | Registered Agent |
Name | Role |
---|---|
Chad Comer | President |
Name | Role |
---|---|
Kerry Brown | Secretary |
Name | Role |
---|---|
Brian Turner | Treasurer |
Name | Role |
---|---|
Darin Burks | Vice President |
Name | Role |
---|---|
Chad Comer | Director |
Brian Turner | Director |
Kerry Brown | Director |
Darin Burks | Director |
BILLY CARDER | Director |
RAY WATSON | Director |
J. T. FULTZS | Director |
Name | File Date |
---|---|
Annual Report | 2025-01-30 |
Annual Report | 2025-01-30 |
Annual Report | 2025-01-30 |
Annual Report | 2025-01-30 |
Annual Report | 2024-02-28 |
Annual Report | 2023-01-12 |
Annual Report | 2022-01-25 |
Annual Report | 2021-01-24 |
Annual Report | 2020-01-24 |
Annual Report | 2019-01-21 |
Sources: Kentucky Secretary of State