Name: | KIWANIS CLUB OF MAYFIELD, KENTUCKY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 16 Jan 1946 (79 years ago) |
Last Annual Report: | 19 Jun 2024 (9 months ago) |
Organization Number: | 0029130 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | BOX 496, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEO. E. STONE | Director |
E. W. MCCLAIN | Director |
J. A. OLIVE | Director |
A. H. GILBERT | Director |
J. C. WATERS | Director |
JACK STONE | Director |
JOHN POOLE | Director |
GAYLE ROBBINS | Director |
Name | Role |
---|---|
GEO. E. STONE | Incorporator |
E. W. MCCLAIN | Incorporator |
J. A. OLIVE | Incorporator |
A. H. GILBERT | Incorporator |
J. C. WATERS | Incorporator |
Name | Role |
---|---|
GAYLE B. ROBBINS | Registered Agent |
Name | Role |
---|---|
John POOLE | President |
Name | Role |
---|---|
NICK THOMAS | Secretary |
Name | Role |
---|---|
SIDNEY SLAUGHTER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-06-21 |
Registered Agent name/address change | 2022-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-26 |
Annual Report | 2018-05-31 |
Annual Report | 2017-04-19 |
Annual Report | 2016-04-01 |
Sources: Kentucky Secretary of State