Name: | LONDON-LAUREL COUNTY RURITAN CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Mar 1955 (70 years ago) |
Organization Date: | 14 Mar 1955 (70 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Organization Number: | 0031851 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40729 |
City: | East Bernstadt, E Bernstadt, Symbol, Victory |
Primary County: | Laurel County |
Principal Office: | PO BOX 252, EAST BERNSTADT, KY 40729 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK BEGLEY | President |
Name | Role |
---|---|
KIM Stewart | Secretary |
Name | Role |
---|---|
TED ARNOLD | Director |
JACK PARMAN | Director |
C. R. LUKER | Director |
CODY BEGLEY | Director |
RODNEY SOWDER | Director |
BRAD JONES | Director |
Name | Role |
---|---|
TED ARNOLD | Incorporator |
J. B. MINNIX | Incorporator |
C. R. LUKER | Incorporator |
Name | Role |
---|---|
MARK BEGLEY | Registered Agent |
Name | Role |
---|---|
PAM COX | Treasurer |
Name | Role |
---|---|
DUSTON MCNEW | Vice President |
Name | Action |
---|---|
LONDON JAYCEES, INC. | Old Name |
LAUREL COUNTY JUNIOR CHAMBER OF COMMERCE | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-03-27 |
Annual Report | 2022-05-30 |
Annual Report | 2021-06-22 |
Registered Agent name/address change | 2020-06-11 |
Annual Report | 2020-06-11 |
Annual Report | 2019-09-05 |
Annual Report | 2018-09-11 |
Registered Agent name/address change | 2017-10-18 |
Reinstatement Certificate of Existence | 2017-10-04 |
Sources: Kentucky Secretary of State