Name: | TODD COUNTY GUN CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Dec 1978 (46 years ago) |
Organization Date: | 15 Dec 1978 (46 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0114263 |
Number of Employees: | Small (0-19) |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | 615 S MAIN ST, ELKTON , KY 42220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILLY HADDEN | Director |
WESTON EDWARDS | Director |
WILLIAM S. JONES | Director |
Ben Oakes | Director |
Charlotte Myers | Director |
Doug Cox | Director |
Name | Role |
---|---|
CHARLOTTE M. MYERS | Registered Agent |
Name | Role |
---|---|
Kent Knight | President |
Name | Role |
---|---|
Linda Cox | Secretary |
Name | Role |
---|---|
Tony Eply | Vice President |
Name | Role |
---|---|
WESTON EDWARDS | Incorporator |
BILLY HADDEN | Incorporator |
WILLIAM S. JONES | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-02-12 |
Reinstatement Certificate of Existence | 2025-02-12 |
Reinstatement | 2025-02-12 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-25 |
Annual Report | 2019-06-19 |
Annual Report | 2018-09-10 |
Sources: Kentucky Secretary of State