Name: | THE KIWANIS CLUB OF SOMERSET, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 1947 (78 years ago) |
Organization Date: | 18 Aug 1947 (78 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0029212 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 79 Friendship Dr, Somerset, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NORMAN MARTIN | Registered Agent |
Name | Role |
---|---|
Norman Martin | President |
Name | Role |
---|---|
Connie Martin | Secretary |
Name | Role |
---|---|
JERRY STYKES | Director |
GENE CHESIRE | Director |
JOHN ROGERS | Director |
STARLING GREGORY | Director |
SAM C. KENNEDY | Director |
JOHN W. STEELE | Director |
CHESTER W. COPELAND | Director |
JACK HORNSTEIN | Director |
Name | Role |
---|---|
STARLING GREGORY | Incorporator |
SAM C. KENNEDY | Incorporator |
JOHN W. STEELE | Incorporator |
CHESTER W. COPELAND | Incorporator |
JACK HORNSTEIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-03-05 |
Principal Office Address Change | 2024-03-05 |
Registered Agent name/address change | 2023-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-20 |
Sources: Kentucky Secretary of State