Search icon

KIWANIS CLUB OF WINCHESTER, KENTUCKY, INC.

Company Details

Name: KIWANIS CLUB OF WINCHESTER, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jul 1956 (69 years ago)
Organization Date: 18 Jul 1956 (69 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0029092
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: P. O. BOX 172, WINCHESTER, KY 40392
Place of Formation: KENTUCKY

Director

Name Role
JIM BOB WOOSLEY Director
CINDY BANKS Director
ROGER DAVIS Director
Bob Jackson Director
WILLIAM P. DUVALL Director
WILLIAM G. KAGIN Director
CECIL E. MARSH Director
HENLEY M. MCCREADY Director
CHARLES D. SHOUSE Director

President

Name Role
Cindy Banks President

Secretary

Name Role
Allison Roberts Secretary

Treasurer

Name Role
Paul Rodgers Treasurer

Incorporator

Name Role
C. B. PEMBER Incorporator
ELMER BARKER Incorporator
HENRY L. JONES Incorporator
CHARLES D. SHOUSE Incorporator
WAYNE H. FRAZEE Incorporator

Registered Agent

Name Role
PAUL RODGERS Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-08-14
Annual Report 2022-03-16
Registered Agent name/address change 2021-02-10
Annual Report 2021-02-10
Annual Report 2020-06-01
Annual Report 2019-06-13
Annual Report Amendment 2018-06-14
Annual Report 2018-05-29
Annual Report 2017-08-17

Sources: Kentucky Secretary of State