Name: | LOUISVILLE RIFLE AND REVOLVER CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jun 1930 (95 years ago) |
Organization Date: | 16 Jun 1930 (95 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Organization Number: | 0032388 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40047 |
City: | Mount Washington, Mt Washington |
Primary County: | Bullitt County |
Principal Office: | 658 WAVA DRIVE, MT WASHINGTON, KY 40047 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
. | Incorporator |
Name | Role |
---|---|
Dewey Wayne McMillen | Treasurer |
Name | Role |
---|---|
Roger Ash | President |
Name | Role |
---|---|
William Broughton | Secretary |
Name | Role |
---|---|
Andrew S Rudd | Vice President |
Name | Role |
---|---|
Mike H Hibbard JR | Director |
Terry Reynolds | Director |
JUSTIN WAYNE COLVILLE | Director |
PAUL ALEXANDER JACKSON | Director |
LEX SIMMONS | Director |
. | Director |
Name | Role |
---|---|
DEWEY WAYNE MCMILLEN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Annual Report | 2024-05-19 |
Annual Report | 2023-05-26 |
Annual Report | 2022-04-27 |
Registered Agent name/address change | 2022-04-27 |
Annual Report | 2021-03-10 |
Annual Report | 2020-04-29 |
Registered Agent name/address change | 2020-04-08 |
Annual Report | 2019-05-28 |
Principal Office Address Change | 2019-05-28 |
Sources: Kentucky Secretary of State