Name: | OLDHAM COUNTY COON HUNTERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 1971 (54 years ago) |
Organization Date: | 19 May 1971 (54 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Organization Number: | 0038882 |
ZIP code: | 40075 |
City: | Turners Station, Turners Sta |
Primary County: | Henry County |
Principal Office: | 239 POWELL ROAD, TURNER'S STATION, KY 40075 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINCOLN PUCKETT, JR. | President |
Name | Role |
---|---|
L. D. THOMAS | Director |
JEFF DITTO | Director |
BILL WILLIAMS | Director |
LINCOLN PUCKETT, JR. | Director |
LARRY BYRD | Director |
LEE PUCKETT | Director |
Name | Role |
---|---|
E. W. KEMP | Incorporator |
Name | Role |
---|---|
LINCOLN PUCKETT, JR | Registered Agent |
Name | Role |
---|---|
PATRICIA PUCKETT | Secretary |
Name | Action |
---|---|
OLDHAM COUNTY COON HUNTERS' CLUB, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Amendment | 2024-07-25 |
Registered Agent name/address change | 2024-02-09 |
Principal Office Address Change | 2024-02-09 |
Reinstatement | 2024-01-25 |
Reinstatement Approval Letter Revenue | 2024-01-25 |
Reinstatement Certificate of Existence | 2024-01-25 |
Revocation of Certificate of Authority | 1984-09-26 |
Six Month Notice | 1984-03-23 |
Statement of Change | 1979-06-14 |
Sources: Kentucky Secretary of State