Search icon

TRI-CITY SPORTSMEN CLUB

Company Details

Name: TRI-CITY SPORTSMEN CLUB
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Apr 1955 (70 years ago)
Organization Date: 13 Apr 1955 (70 years ago)
Last Annual Report: 09 Mar 2005 (20 years ago)
Organization Number: 0085960
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 102 RIFLE RANGE ROAD, ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY

Director

Name Role
Virgil Davis Director
Jim Downton Director
Richard Price Director
VIRGIL DAVIS Director
JIM DOWNTON Director
RICHARD PRICE Director

Incorporator

Name Role
FRED BORCHERS Incorporator
WALTER W. MCCARTY Incorporator
WALTER F. FEHLER Incorporator

Registered Agent

Name Role
CARL HOPKINS Registered Agent

Vice President

Name Role
Jim Downton Vice President

Treasurer

Name Role
Larry LaCally Treasurer

President

Name Role
Paul Coleman President

Secretary

Name Role
Milissa Coleman Secretary

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-03-09
Annual Report 2003-10-30
Annual Report 2002-03-27
Annual Report 2001-07-30
Annual Report 2000-06-14
Annual Report 1999-07-07
Annual Report 1998-05-11
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State