Name: | OWINGSVILLE LIONS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 1949 (76 years ago) |
Organization Date: | 06 Jun 1949 (76 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0039472 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40360 |
City: | Owingsville |
Primary County: | Bath County |
Principal Office: | BOX 145, OWINGSVILLE, KY 40360 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeff Ray | President |
Name | Role |
---|---|
Bryson Price | Vice President |
Name | Role |
---|---|
Chrissy Wilikinson | Secretary |
Name | Role |
---|---|
Glynis Boggs | Director |
David Chaney | Director |
Jeff Wilikinson | Director |
Rhonda Hatton | Director |
. | Director |
Name | Role |
---|---|
ROBERT W. GILMORE | Incorporator |
R. M. CLARK | Incorporator |
O. F. BOOTS | Incorporator |
Name | Role |
---|---|
Todd W. Tout | Treasurer |
Name | Role |
---|---|
Todd W. Tout | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2025-02-03 |
Registered Agent name/address change | 2024-12-27 |
Reinstatement Approval Letter Revenue | 2024-12-27 |
Reinstatement Certificate of Existence | 2024-12-27 |
Reinstatement | 2024-12-27 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-04-20 |
Annual Report | 2021-06-08 |
Annual Report | 2020-04-08 |
Sources: Kentucky Secretary of State