Search icon

THE INDIAN LAKE CLUB

Company Details

Name: THE INDIAN LAKE CLUB
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1916 (109 years ago)
Organization Date: 12 Jul 1916 (109 years ago)
Last Annual Report: 26 Mar 2025 (24 days ago)
Organization Number: 0024832
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: P.O. BOX 453, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY
Authorized Shares: 125

Secretary

Name Role
LACHELLE EARLY Secretary

Treasurer

Name Role
BETHANY BARHAM Treasurer

Vice President

Name Role
ANNE DAMRON Vice President

President

Name Role
DANIEL QUINN President

Director

Name Role
SALLY WARD Director
JON SNYDER Director
AL WARD Director
D. L. FOWLKES Director
J. S. WOOLFORK Director
FLOYD J. LASWELL Director
J. T. GRIFFITH Director
JOHN A. BOLGER Director

Incorporator

Name Role
J. T. GRIFFITH Incorporator
ELMER MILLER Incorporator
D. C. STINSON Incorporator
DR. R. D. KEENE Incorporator
R. W. OWEN Incorporator

Registered Agent

Name Role
BETHANY BARHAM Registered Agent

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-03-27
Annual Report 2023-04-10
Principal Office Address Change 2022-10-27
Registered Agent name/address change 2022-10-27
Reinstatement 2022-06-15
Reinstatement Certificate of Existence 2022-06-15
Reinstatement Approval Letter Revenue 2022-06-14
Reinstatement Approval Letter UI 2022-06-14
Reinstatement Approval Letter Revenue 2021-12-10

Sources: Kentucky Secretary of State