Search icon

WARREN COUNTY COON HUNTERS CLUB, INCORPORATED

Company Details

Name: WARREN COUNTY COON HUNTERS CLUB, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 May 1954 (71 years ago)
Organization Date: 03 May 1954 (71 years ago)
Last Annual Report: 05 Jul 2007 (18 years ago)
Organization Number: 0115841
ZIP code: 42274
City: Rockfield, Browning
Primary County: Warren County
Principal Office: 3398 FUQUA RD, ROCKFIELD, KY 42274
Place of Formation: KENTUCKY

Director

Name Role
F. R. PRUITT Director
J. N. DOUGLAS Director
CARLINE MAHANEY Director
MURRELL THOMAS Director
JOE REECE Director
JAMES MONTGOMERY Director

Incorporator

Name Role
F. R. PRUITT Incorporator
J. N. DOUGLAS Incorporator
CARLINE MAHANEY Incorporator

Registered Agent

Name Role
DONALD VINSON Registered Agent

President

Name Role
CHARLES CARY President

Vice President

Name Role
CHARLES BASHAM Vice President

Secretary

Name Role
DONALD VINSON Secretary

Treasurer

Name Role
RONNIE REECE Treasurer

Signature

Name Role
RONNIE REECE Signature

Filings

Name File Date
Administrative Dissolution Return 2008-11-20
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-11
Annual Report 2007-07-05
Annual Report 2006-04-13
Annual Report 2005-04-28
Reinstatement 2004-01-06
Statement of Change 2004-01-06
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01

Sources: Kentucky Secretary of State