Search icon

THE LAKE CHARLES ASSOCIATION INC

Company Details

Name: THE LAKE CHARLES ASSOCIATION INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Apr 1946 (79 years ago)
Organization Date: 09 Apr 1946 (79 years ago)
Last Annual Report: 14 Nov 2024 (5 months ago)
Organization Number: 0030014
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: ATTN: LEO MCKAY, 126 MARKET ST., MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Director

Name Role
TOM HOLLAND Director
TOM ROYSE Director
KATHERINE MUSE Director
FRED RIGGS Director
MICHAEL COTTRELL Director
JAMES R. SEBASTIAN, II Director
. Director

Vice President

Name Role
TOM ROYSE Vice President

Incorporator

Name Role
FRANK G. HUNSICKER Incorporator
MICHAEL E. COTTRELL Incorporator
R. F. CABLISH Incorporator
JAMES R. SEBASTIAN, II Incorporator
CLINTON HOUSH Incorporator
COLEMAN W. MCDONOUGH Incorporator

President

Name Role
ROBERT MUSE III President

Registered Agent

Name Role
LEO MCKAY Registered Agent

Treasurer

Name Role
ANNA B. WORTHINGTON Treasurer

Secretary

Name Role
Anna B Worthington Secretary

Former Company Names

Name Action
THE LAKE CHARLES ASSOCIATION Old Name

Filings

Name File Date
Principal Office Address Change 2025-02-04
Registered Agent name/address change 2025-02-04
Reinstatement Approval Letter Revenue 2024-11-14
Reinstatement Certificate of Existence 2024-11-14
Reinstatement 2024-11-14
Reinstatement Approval Letter Revenue 2024-11-14
Administrative Dissolution 2024-10-12
Amendment 2023-11-27
Registered Agent name/address change 2023-08-29
Annual Report 2023-08-29

Sources: Kentucky Secretary of State