Name: | HARDIN COUNTY ROD & GUN CLUB, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 06 Jun 1968 (57 years ago) |
Organization Date: | 06 Jun 1968 (57 years ago) |
Last Annual Report: | 05 Oct 2001 (23 years ago) |
Organization Number: | 0066511 |
ZIP code: | 42740 |
Primary County: | Hardin |
Principal Office: | 64 W. RHODES CREEK RD., GLENDALE, KY 42740 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK BAKER | Director |
STEVE REESOR | Director |
ROY GATLIN | Director |
C. D. RIDDLE | Director |
BARRY HOOVER | Director |
J. E. MATTINGLY | Director |
Name | Role |
---|---|
PAUL M. LEWIS | Registered Agent |
Name | Role |
---|---|
Charles Owens | Treasurer |
Name | Role |
---|---|
Donna Gatlin | President |
Name | Role |
---|---|
Martha Owens | Vice President |
Name | Role |
---|---|
Charles Owens | Secretary |
Name | Role |
---|---|
J. E. MATTINGLY | Incorporator |
C. D. RIDDLE | Incorporator |
BARRY HOOVER | Incorporator |
Name | Action |
---|---|
ELIZABETHTOWN ROD AND GUN CLUB, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-11-07 |
Annual Report | 2000-08-25 |
Annual Report | 1999-07-20 |
Annual Report | 1998-08-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State