Search icon

IROQUOIS HUNT, INC.

Company Details

Name: IROQUOIS HUNT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 1973 (52 years ago)
Organization Date: 26 Apr 1973 (52 years ago)
Last Annual Report: 27 May 2024 (9 months ago)
Organization Number: 0025322
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 7520 GRIMES MILL ROAD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

President

Name Role
Bennie Bell Williams President

Secretary

Name Role
Hannah Emig Secretary

Treasurer

Name Role
Eloise Penn Treasurer

Director

Name Role
Zeff Maloney Director
Maggie Wright Director
Chris Seals Seals Director
John Milward Director
Julie Ward Director
JAS. B. ALLEN Director
ROBT. M. BREWER Director
BEN D. GOFF JR. Director
J. H. GRAVES Director
T. H. HARDWICK Director

Registered Agent

Name Role
Zeff Maloney Registered Agent

Incorporator

Name Role
W. FAUNTLEROY PARSLEY Incorporator
JAS. B. ALLEN Incorporator
T. H. HARDWICK Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-05-27
Annual Report 2024-05-27
Annual Report 2023-06-11
Registered Agent name/address change 2023-06-11
Registered Agent name/address change 2022-09-30
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report Amendment 2020-04-06
Annual Report 2020-03-23
Registered Agent name/address change 2019-06-17

Sources: Kentucky Secretary of State