Search icon

GOOD GUY CLUB OF KENTUCKY, INC.

Company Details

Name: GOOD GUY CLUB OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Dec 1975 (49 years ago)
Organization Date: 31 Dec 1975 (49 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 0058238
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: P.O. BOX 35, WALTON, KY 41094
Place of Formation: KENTUCKY

Treasurer

Name Role
Logan Ross Treasurer

Director

Name Role
Logan Ross Director
MIKE WOOD Director
WARREN RUTAN Director
LEWIS DAVIS Director
ELLIS SPENCER Director
RICHARD L. DAVIS Director
KEN BAILEY Director
JEFF WOOD Director

Incorporator

Name Role
ELLIS SPENCER Incorporator

Registered Agent

Name Role
LOGAN C. ROSS Registered Agent

Signature

Name Role
LAWRENCE KERNS Signature
Joe Sowell Signature
KEN BAILEY Signature

Secretary

Name Role
MIKE WOOD Secretary

President

Name Role
JEFF WOOD President

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-18
Annual Report 2023-08-15
Registered Agent name/address change 2023-05-26
Annual Report 2022-06-01
Annual Report 2021-06-18
Annual Report 2020-03-09
Annual Report 2019-06-04
Principal Office Address Change 2018-07-02
Reinstatement 2018-06-22

Sources: Kentucky Secretary of State