Search icon

HANCOCK COUNTY GAME AND FISH CLUB, INC.

Company Details

Name: HANCOCK COUNTY GAME AND FISH CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 May 1972 (53 years ago)
Organization Date: 08 May 1972 (53 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0021687
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 2580 FRANKLIN GAYNOR ROAD, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY

Director

Name Role
KENZIL ADKINS Director
WILLIAM H. ADKINS Director
Clint Hylton Director
Anthony Allen Director
Danny Mcfarling Director
Alissa Cape Director
Dan Wheatly Director
Dartha cartwright Director
Derek Edge Director
Nick Mccaslin Director

President

Name Role
Brad White President

Secretary

Name Role
Lori Miller Secretary

Treasurer

Name Role
Lori Miller Treasurer

Vice President

Name Role
Sherrill Wettstain Vice President

Incorporator

Name Role
HENRY HALL Incorporator
ALVIN J. KRUSE Incorporator
A. R. PATTON Incorporator

Registered Agent

Name Role
Lori Miller Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-02-28
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report Amendment 2023-08-09
Registered Agent name/address change 2023-08-09
Annual Report 2023-05-01
Annual Report 2022-09-30
Annual Report 2021-10-04
Annual Report 2020-06-15
Registered Agent name/address change 2020-06-15

Sources: Kentucky Secretary of State