Search icon

VANCEBURG LIONS CLUB, INC.

Company Details

Name: VANCEBURG LIONS CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Sep 1954 (71 years ago)
Organization Date: 20 Sep 1954 (71 years ago)
Last Annual Report: 19 Jul 2024 (a year ago)
Organization Number: 0053212
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: 427 Fly Branch Rd, VANCEBURG, KY 41179
Place of Formation: KENTUCKY

Vice President

Name Role
AUSTIN RUCKER Vice President
BRET WAMPLER Vice President
SAMMY HOLDER Vice President

Secretary

Name Role
MICHAEL EDINGTON Secretary

Treasurer

Name Role
DAVID LUCAS Treasurer

President

Name Role
ROGER BROWN President

Officer

Name Role
WILLIAM STONE Officer
KENNY RUCKEL Officer
BRYAN WRIGHT Officer

Director

Name Role
AUSTIN EVANS Director
GAGE YATES Director
CARY CAGLE Director
H. M. BERTRAM, JR. Director
HARRY PLUMMER Director
W. C. BERTRAM Director
WAYNE SECREST Director
RAYMOND PUGH Director
NATHANIEL STONE Director

Registered Agent

Name Role
David Lucas Registered Agent

Incorporator

Name Role
H. M. BERTRAM, JR. Incorporator
O. K. REEDER Incorporator
CHESTER NEWMAN Incorporator

Filings

Name File Date
Annual Report 2024-07-19
Principal Office Address Change 2024-07-19
Registered Agent name/address change 2024-07-19
Principal Office Address Change 2023-01-24
Registered Agent name/address change 2023-01-24

Sources: Kentucky Secretary of State