Search icon

THE ROTARY CLUB OF MAYSVILLE, KENTUCKY, INC.

Company Details

Name: THE ROTARY CLUB OF MAYSVILLE, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Jul 1964 (61 years ago)
Organization Date: 31 Jul 1964 (61 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0044931
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: P. O. BOX 322, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Director

Name Role
ROBERT L. HELLARD Director
CLYDE BARBOUR Director
ALEXANDER "XANDY" STEWART Director
CECIL A. BECKETT Director
WILLIAM R. SMOOT Director
ROBERT G. ZWEIGART Director
HARRY MANN Director
RON RICE Director
JEREMY FAULKNER Director

Incorporator

Name Role
ROBERT L. HELLARD Incorporator
CECIL A. BECKETT Incorporator
WILLIAM R. SMOOT Incorporator
ROBERT G. ZWEIGART Incorporator
CLYDE BARBOUR Incorporator

Secretary

Name Role
Kaci Compton Secretary

Treasurer

Name Role
Paula Trapp Treasurer

Registered Agent

Name Role
JOHN R. HUTCHINGS, IV Registered Agent

President

Name Role
Charlotte Harris President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002084 Exempt Organization Inactive - - - - Maysville, MASON, KY

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-05-03
Annual Report Amendment 2022-08-18
Registered Agent name/address change 2022-03-08
Annual Report 2022-03-08
Annual Report 2021-06-22
Annual Report Amendment 2020-09-17
Annual Report 2020-06-23
Annual Report Amendment 2019-07-09
Annual Report 2019-05-16

Sources: Kentucky Secretary of State