Name: | RUSSELLVILLE ROTARY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 1928 (97 years ago) |
Organization Date: | 02 May 1928 (97 years ago) |
Last Annual Report: | 23 Feb 2025 (3 months ago) |
Organization Number: | 0089382 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | P.O. BOX 1183, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK REYNOLDS | Registered Agent |
Name | Role |
---|---|
KEITH COX | Secretary |
Name | Role |
---|---|
ELIZABETH TEEL | Director |
ALICE M. EDWARDS | Director |
ANNA BRISTER MILLETT | Director |
SHELLEY HEAD | Director |
MARK REYNOLDS | Director |
SUE ELLIS DUNCAN | Director |
DAVID POE | Director |
Name | Role |
---|---|
SHANE HAYES | President |
Name | Role |
---|---|
MARK REYNOLDS | Treasurer |
Name | Role |
---|---|
SHELLEY HEAD | Vice President |
Name | Role |
---|---|
ALICE M. EDWARDS | Incorporator |
ANNA BRISTER MILLETT | Incorporator |
SUE ELLIS DUNCAN | Incorporator |
Name | Action |
---|---|
THE RUSSELLVILLE WOMAN'S CLUB | Old Name |
THE GOVERNOR BREATHITT HOUSE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Annual Report | 2024-04-05 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-06 |
Principal Office Address Change | 2021-06-07 |
Sources: Kentucky Secretary of State