Name: | MERCER COUNTY GAME AND FISH CONSERVATION CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Feb 1959 (66 years ago) |
Organization Date: | 20 Feb 1959 (66 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0035106 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | PO BOX 432, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIMMY SULLIVAN | Director |
MARSHALL FREEMAN | Director |
WILLIE GRITTON | Director |
LES RUE | Director |
FRANKLIN RANDSDALL | Director |
JAMES TEWMEY | Director |
CHUCK MARTIN | Director |
STUART SHORT | Director |
Name | Role |
---|---|
STUART SHORT | Registered Agent |
Name | Role |
---|---|
HANLEY HOUCH | Incorporator |
JAMES W. GRAHAM | Incorporator |
JAMES L. TEWMEY | Incorporator |
Name | Role |
---|---|
TINA HITCHNER | Secretary |
Name | Role |
---|---|
JIMMY SULLIVAN | Vice President |
Name | Role |
---|---|
CHUCK MARTIN | Treasurer |
Name | Role |
---|---|
STUART SHORT | President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-10 |
Registered Agent name/address change | 2024-05-10 |
Annual Report | 2023-08-24 |
Annual Report | 2022-05-03 |
Annual Report | 2021-07-01 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-10 |
Annual Report | 2017-06-08 |
Sources: Kentucky Secretary of State