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 |
Name | Role |
---|---|
Bennie Bell Williams | President |
Name | Role |
---|---|
Hannah Emig | Secretary |
Name | Role |
---|---|
Eloise Penn | Treasurer |
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 |
Name | Role |
---|---|
Zeff Maloney | Registered Agent |
Name | Role |
---|---|
W. FAUNTLEROY PARSLEY | Incorporator |
JAS. B. ALLEN | Incorporator |
T. H. HARDWICK | Incorporator |
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