Search icon

HENRY COUNTY ROD AND GUN CLUB, INCORPORATED

Company Details

Name: HENRY COUNTY ROD AND GUN CLUB, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Apr 1954 (71 years ago)
Organization Date: 19 Apr 1954 (71 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Organization Number: 0022773
ZIP code: 40019
City: Eminence
Primary County: Henry County
Principal Office: SAM JENNINGS, 100 CLEAR CREEK RD, EMINENCE, KY 40019
Place of Formation: KENTUCKY

Treasurer

Name Role
Eugene S. Jennings Treasurer

Director

Name Role
Eugene S. Jennings Director
Lanny Douglas Roberts Director
H. L. CALDWELL Director
LYNN ALLEN Director
TOMMY WILSON Director
JOE POWELL Director
FRANK PREWITT Director
Ronnie Kidwell Director

Incorporator

Name Role
H. L. CALDWELL Incorporator
LYNN ALLEN Incorporator
TOMMY WILSON Incorporator
JOE POWELL Incorporator
FRANK PREWITT Incorporator

Registered Agent

Name Role
SAM JENNINGS Registered Agent

President

Name Role
Ronnie Kidwell President

Secretary

Name Role
Linda Noel Secretary

Vice President

Name Role
Chriles Brilery Vice President

Filings

Name File Date
Registered Agent name/address change 2024-05-08
Principal Office Address Change 2024-05-08
Reinstatement Certificate of Existence 2024-05-07
Reinstatement 2024-05-07
Reinstatement Approval Letter Revenue 2024-05-07
Administrative Dissolution 2017-10-09
Annual Report 2016-03-12
Annual Report 2015-04-07
Annual Report 2014-06-11
Registered Agent name/address change 2014-03-28

Sources: Kentucky Secretary of State