Name: | KIWANIS CLUB OF LEBANON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Sep 1955 (70 years ago) |
Organization Date: | 07 Sep 1955 (70 years ago) |
Last Annual Report: | 18 Apr 2024 (a year ago) |
Organization Number: | 0029182 |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | P O BOX 668, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHELLE B FARMER | Secretary |
Name | Role |
---|---|
ADAM T POFF | Director |
OSCAR O. HOPPER | Director |
JOS. HAMILTON | Director |
PAUL CLARK | Director |
W. P. DULEY | Director |
CONRAL BANNISTER | Director |
NICOLE SMITH | Director |
LIZ LAWSON | Director |
CRYSTAL NALLEY | Director |
Name | Role |
---|---|
O. D. HOPPER | Incorporator |
JAS. V. SULLIVAN | Incorporator |
R. D. O'BRIEN | Incorporator |
Name | Role |
---|---|
MICHELLE B. FARMER | Registered Agent |
Name | Role |
---|---|
ERICA BARNES | President |
Name | File Date |
---|---|
Annual Report | 2024-04-18 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-17 |
Registered Agent name/address change | 2021-05-20 |
Annual Report | 2021-05-20 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-29 |
Sources: Kentucky Secretary of State