Name: | MCLEAN COUNTY GAME AND FISH ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 1957 (68 years ago) |
Organization Date: | 04 Mar 1957 (68 years ago) |
Last Annual Report: | 17 May 2024 (10 months ago) |
Organization Number: | 0034548 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42327 |
City: | Calhoun, W Louisville, West Louisville |
Primary County: | McLean County |
Principal Office: | DENNIS DAME, 2090 W HERMANS FERRY RD, CALHOUN, KY 42327 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAKE FLOYD | Director |
TILDON HUMPHREY | Director |
JOE RHODES | Director |
HENSON E. MARTIN | Director |
Lindsey Reynolds | Director |
Jim Stevens | Director |
JULIE WAGONER | Director |
Brad Taylor | Director |
Name | Role |
---|---|
JAKE FLOYD | Incorporator |
JOE RHODES | Incorporator |
HENSON E. MARTIN | Incorporator |
TILDON HUMPHREY | Incorporator |
Name | Role |
---|---|
DENNIS DAME | Registered Agent |
Name | Role |
---|---|
Dennis Dame | President |
Name | Role |
---|---|
kathy Dame | Secretary |
Name | Role |
---|---|
Kathy Dame | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-05-17 |
Annual Report | 2022-09-08 |
Annual Report | 2021-08-12 |
Annual Report | 2020-08-21 |
Annual Report | 2019-06-18 |
Principal Office Address Change | 2018-06-14 |
Registered Agent name/address change | 2018-06-14 |
Annual Report | 2018-06-14 |
Reinstatement Approval Letter Revenue | 2017-08-04 |
Sources: Kentucky Secretary of State