Name: | HARDIN COUNTY SPORTSMAN'S LAKE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 1956 (69 years ago) |
Organization Date: | 23 Apr 1956 (69 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 0021711 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 100LAKESHORE DRIVE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES KELLY | Registered Agent |
Name | Role |
---|---|
DAVID THARPE | President |
Name | Role |
---|---|
MELINDA LANGLEY | Secretary |
Name | Role |
---|---|
MICHAEL BRADFIELD | Treasurer |
Name | Role |
---|---|
PAUL MORAN | Vice President |
Name | Role |
---|---|
TIM PRUITT | Director |
MICHAEL MAYS | Director |
DENNIS PICKERRELL | Director |
JAMES KELLY | Director |
CODY BRAGG | Director |
JACK GROSS | Director |
J. W. GREGORY | Director |
J. W. EDMONSON | Director |
CAROLL HILL | Director |
Name | Role |
---|---|
JACK GROSS | Incorporator |
J. W. GREGORY | Incorporator |
J. W. EDMONSON | Incorporator |
CAROLL HILL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Principal Office Address Change | 2024-03-28 |
Registered Agent name/address change | 2024-03-28 |
Annual Report | 2023-04-01 |
Annual Report | 2022-03-09 |
Annual Report | 2021-05-16 |
Annual Report | 2020-04-11 |
Annual Report | 2019-03-22 |
Annual Report | 2018-04-01 |
Annual Report | 2017-04-12 |
Sources: Kentucky Secretary of State