Name: | THE KENTUCKY TRAPSHOOTERS' LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Dec 1971 (53 years ago) |
Organization Date: | 13 Dec 1971 (53 years ago) |
Last Annual Report: | 15 Mar 2024 (a year ago) |
Organization Number: | 0028598 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 104 STAKES CT, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DeWayne Wilson | Director |
Robert Dyer | Director |
WM. CASTLE | Director |
TONY JOHNSON | Director |
JAMES FOSTER | Director |
WOODSON KING | Director |
DANA DOBSON | Director |
Clark Hammons | Director |
David Riddle | Director |
Gerard Hoots | Director |
Name | Role |
---|---|
DAND DOBSON | Incorporator |
JAMES FOSTER, JR. | Incorporator |
WOODSON KING | Incorporator |
WM. CASTLE | Incorporator |
TONY JOHNSON | Incorporator |
Name | Role |
---|---|
DIANA PRIGGE | Registered Agent |
Name | Role |
---|---|
John Kerr | President |
Name | Role |
---|---|
Diana Prigge | Secretary |
Name | Role |
---|---|
Diana Prigge | Treasurer |
Name | Role |
---|---|
Michael Castle | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-12-17 |
Annual Report | 2024-03-15 |
Registered Agent name/address change | 2023-04-19 |
Annual Report | 2023-04-19 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-24 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-05 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State