Search icon

KIWANIS CLUB OF BOWLING GREEN, KENTUCKY, INC.

Company Details

Name: KIWANIS CLUB OF BOWLING GREEN, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Nov 1961 (63 years ago)
Organization Date: 17 Nov 1961 (63 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0028915
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P.O. BOX 13, BOWLING GREEN, KY 42102-0013
Place of Formation: KENTUCKY

Officer

Name Role
Rod Hutcheson Officer
Kevin Laughlin Officer

Director

Name Role
Joe Morel Director
Mariah Highes Director
Gary Reckart Director
Nadine Sterner Director
Scott Stivers Director
Buzz Colburn Director
Chris Westray Director
Susan O Lewis Director
Jill Elkins Director
Shawn O'Keefe Director

Registered Agent

Name Role
KEVIN M. LAUGHLIN Registered Agent

President

Name Role
Dennis O'Keefe President

Secretary

Name Role
Jessie Reece Secretary

Treasurer

Name Role
Janie Hurt Treasurer

Vice President

Name Role
Maegan Hance Vice President

Incorporator

Name Role
STANELY M. STAGG Incorporator
THOS. J. STONE Incorporator
LES POWELL Incorporator
WAYNE JAMES HALL Incorporator
W. L. HALL Incorporator

Former Company Names

Name Action
BOWLING GREEN KIWANIS CLUB, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-05-24
Annual Report 2020-03-23
Annual Report 2019-06-20
Annual Report 2018-04-19
Annual Report 2017-06-01
Annual Report 2016-04-05
Registered Agent name/address change 2015-03-30

Sources: Kentucky Secretary of State