Name: | KIWANIS CLUB OF IRVINE-RAVENNA, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 May 1946 (79 years ago) |
Organization Date: | 06 May 1946 (79 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0029061 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | PO BOX 231, IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tiffany Reynolds | Registered Agent |
Name | Role |
---|---|
Mark Reece | President |
Name | Role |
---|---|
Francine BONNY | Secretary |
Sherry Fox | Secretary |
Name | Role |
---|---|
Richard Snowden | Vice President |
Name | Role |
---|---|
Tiffany Reynolds | Treasurer |
Name | Role |
---|---|
Carolyn Perkins | Director |
Steve Garrett | Director |
Julie Barnhart | Director |
Estine Tipton | Director |
Tom Whitaker | Director |
A. W. BENNING | Director |
HENRY CLAY HENSLEY | Director |
J. D. ALEXANDER | Director |
Tom Bonny | Director |
Name | Role |
---|---|
A. W. BENNING | Incorporator |
HENRY CLAY HENSLEY | Incorporator |
J. D. ALEXANDER | Incorporator |
Name | Action |
---|---|
IRVINE-RAVENNA KIWANIS CLUB | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2025-02-05 |
Annual Report | 2024-03-11 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-19 |
Registered Agent name/address change | 2022-05-19 |
Annual Report | 2021-09-27 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-08 |
Registered Agent name/address change | 2018-06-05 |
Sources: Kentucky Secretary of State