Search icon

KIWANIS CLUB OF RICHMOND, KENTUCKY, INC.

Company Details

Name: KIWANIS CLUB OF RICHMOND, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jun 1959 (66 years ago)
Organization Date: 19 Jun 1959 (66 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0029167
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO Box 1474, RICHMOND, KY 40476
Place of Formation: KENTUCKY

Director

Name Role
ERNEST N. PERRY Director
C. E. SANDLIN Director
LYLE AMMERMAN Director
GEORGE C. ROBBINS Director
RAMON E. BLACK Director
Danny Damrel Director
Karen Kelley Director
Vickie Damrel Director
Charlie Johnson Director

Incorporator

Name Role
GEORGE C. ROBBINS Incorporator
G. L. BORDERS Incorporator
C. E. SANDLIN Incorporator

Registered Agent

Name Role
Lisa Cassidy Registered Agent

President

Name Role
Lisa Cassity President

Secretary

Name Role
Glen Kleine Secretary

Treasurer

Name Role
Victoria Benge Treasurer

Vice President

Name Role
James Kirby Easterling Vice President

Filings

Name File Date
Annual Report Amendment 2024-03-19
Annual Report 2024-03-19
Annual Report 2023-04-11
Annual Report 2023-04-11
Registered Agent name/address change 2023-04-11
Registered Agent name/address change 2023-04-11
Principal Office Address Change 2023-04-11
Principal Office Address Change 2023-04-11
Annual Report 2022-06-03
Registered Agent name/address change 2021-09-30

Sources: Kentucky Secretary of State