Name: | KIWANIS CLUB OF DANVILLE, KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Mar 1958 (67 years ago) |
Organization Date: | 31 Mar 1958 (67 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 0029140 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40423 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | P. O. BOX 746, DANVILLE, KY 40423 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESS SHEARER | Director |
HUBERT A. COCANOUGHER | Director |
DON R. RAWLINGS | Director |
JASPER TOOMBS | Director |
Debbie Wagner | Director |
Jim Jacobus | Director |
Mark Cross | Director |
Heather Cocanougher | Director |
Robert Cunningham | Director |
Heidi Crutchfield | Director |
Name | Role |
---|---|
DAN MONTGOMERY | Incorporator |
JESS SHEARER | Incorporator |
HUBERT A. COCANOUGHER | Incorporator |
DON R. RAWLINGS | Incorporator |
JAMPER TOOMBS | Incorporator |
Name | Role |
---|---|
Kathy Miles | Registered Agent |
Name | Role |
---|---|
Ann Arnold | Secretary |
Name | Role |
---|---|
Carol Senn | Treasurer |
Kathy Miles | Treasurer |
Name | Role |
---|---|
Tabitha Teague | President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-05 |
Reinstatement | 2023-11-22 |
Reinstatement Approval Letter Revenue | 2023-11-22 |
Registered Agent name/address change | 2023-11-22 |
Sources: Kentucky Secretary of State