Name: | GREEN COUNTY SPORTSMEN CLUB, INC. OF THE LEAGUE OF KENTUCKY SPORTSMEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jun 1964 (61 years ago) |
Organization Date: | 05 Jun 1964 (61 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0020607 |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 144 DEACON RD, GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HENRY HALL | Director |
RICHARD SHUFFETT | Director |
TIM JUDD | Director |
JEREMY BENNINGFIELD | Director |
JORDON HARMON | Director |
BOB T. BLAKEMAN | Director |
Name | Role |
---|---|
BOB T. BLAKEMAN | Incorporator |
HENRY HALL | Incorporator |
RICHARD SHUFFETT | Incorporator |
Name | Role |
---|---|
DOUG ROBERTSON | Registered Agent |
Name | Role |
---|---|
DOUG ROBERTSON | Secretary |
Name | Role |
---|---|
MONTY SULLIVAN | Vice President |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-05-22 |
Principal Office Address Change | 2024-05-22 |
Reinstatement | 2024-05-22 |
Reinstatement Approval Letter Revenue | 2024-05-17 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-06 |
Principal Office Address Change | 2021-03-15 |
Registered Agent name/address change | 2021-03-15 |
Reinstatement | 2021-02-25 |
Reinstatement Certificate of Existence | 2021-02-25 |
Sources: Kentucky Secretary of State