Name: | LAKE CUMBERLAND RIDING CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 1973 (52 years ago) |
Organization Date: | 21 Jun 1973 (52 years ago) |
Last Annual Report: | 06 Aug 2024 (7 months ago) |
Organization Number: | 0030084 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 42544 |
City: | Nancy, Cains Store, Faubush, Ingle, Jabez, Naom... |
Primary County: | Pulaski County |
Principal Office: | 70 MOSE BURTON ROAD, NANCY, KY 42544 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KAREN BURTON | Registered Agent |
Name | Role |
---|---|
KIM DAVIS | President |
Name | Role |
---|---|
KAREN BURTON | Treasurer |
Name | Role |
---|---|
LITTON CRESS | Director |
EARLIN CRESS | Director |
JOHN VAUGHT | Director |
MIKE WESLEY | Director |
JERRY GIRDLER | Director |
KIM DAVIS | Director |
EDGAR WILSON | Director |
GLENN SMITH | Director |
JIM ESTES | Director |
JOE L. GRAGG | Director |
Name | Role |
---|---|
WILLIARD C. PHELPS | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-06 |
Principal Office Address Change | 2024-08-06 |
Annual Report | 2024-08-06 |
Annual Report | 2023-03-22 |
Annual Report Amendment | 2022-04-03 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-11 |
Annual Report | 2020-04-23 |
Registered Agent name/address change | 2019-09-24 |
Annual Report | 2019-09-24 |
Sources: Kentucky Secretary of State