Search icon

THE KENTUCKY TRAPSHOOTERS' LEAGUE, INC.

Company Details

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

Director

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

Incorporator

Name Role
DAND DOBSON Incorporator
JAMES FOSTER, JR. Incorporator
WOODSON KING Incorporator
WM. CASTLE Incorporator
TONY JOHNSON Incorporator

Registered Agent

Name Role
DIANA PRIGGE Registered Agent

President

Name Role
John Kerr President

Secretary

Name Role
Diana Prigge Secretary

Treasurer

Name Role
Diana Prigge Treasurer

Vice President

Name Role
Michael Castle Vice President

Filings

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