Search icon

LONDON-LAUREL COUNTY RURITAN CLUB, INC.

Company Details

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

President

Name Role
MARK BEGLEY President

Secretary

Name Role
KIM Stewart Secretary

Director

Name Role
TED ARNOLD Director
JACK PARMAN Director
C. R. LUKER Director
CODY BEGLEY Director
RODNEY SOWDER Director
BRAD JONES Director

Incorporator

Name Role
TED ARNOLD Incorporator
J. B. MINNIX Incorporator
C. R. LUKER Incorporator

Registered Agent

Name Role
MARK BEGLEY Registered Agent

Treasurer

Name Role
PAM COX Treasurer

Vice President

Name Role
DUSTON MCNEW Vice President

Former Company Names

Name Action
LONDON JAYCEES, INC. Old Name
LAUREL COUNTY JUNIOR CHAMBER OF COMMERCE Old Name

Filings

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