Search icon

HARDINSBURG ROTARY CLUB, INC.

Company Details

Name: HARDINSBURG ROTARY CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jun 1961 (64 years ago)
Organization Date: 30 Jun 1961 (64 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0020320
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 107 S. MAIN STREET, P.O. BOX 309, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

President

Name Role
Anna N. Anthony-Armes President

Treasurer

Name Role
Daniel G Drane Treasurer

Director

Name Role
Thomas C Brite Director
Daniel G Drane Director
Anna N Anthony-Armes Director
RAY DYER Director
A. MURRAY BEARD Director
KENNETH C. COLEMAN Director
PAUL L. PACE Director
J. H. TRENT Director

Secretary

Name Role
Thomas C Brite Secretary

Incorporator

Name Role
A. MURRAY BEARD Incorporator
RAY DYER Incorporator
KENNETH COLEMAN Incorporator
PAUL L. PACE Incorporator
J. H. TRENT Incorporator

Registered Agent

Name Role
THOMAS C. BRITE Registered Agent

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-11
Registered Agent name/address change 2021-02-11
Annual Report 2020-02-20
Annual Report 2019-04-25
Annual Report 2018-04-26
Principal Office Address Change 2018-04-26

Sources: Kentucky Secretary of State