Search icon

LAKE CITY BEAGLE CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE CITY BEAGLE CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Nov 1979 (46 years ago)
Organization Date: 06 Nov 1979 (46 years ago)
Last Annual Report: 02 Dec 2024 (6 months ago)
Organization Number: 0142196
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 144 BIG HILL AVE , RICHMOND, KY 40475
Place of Formation: KENTUCKY

Secretary

Name Role
LONNIE ATKINS Secretary

Vice President

Name Role
Danny Engle Vice President

President

Name Role
David Wilburn President

Director

Name Role
JEFFREY TODD Director
JACKIE JOHNSON Director
PAT VANHOOK Director
DANNY ENGLE Director
RONALD TURNER Director
ROCKEY HURT Director

Incorporator

Name Role
JEFFREY H. TODD Incorporator
ROCKEY HURT Incorporator
JACKIE JOHNSON Incorporator

Treasurer

Name Role
Pat Vanhook Treasurer

Registered Agent

Name Role
DAVID WILBURN Registered Agent

Former Company Names

Name Action
LAKE CITY BEAGLE ASSOCIATION, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2024-12-02
Reinstatement Approval Letter Revenue 2024-12-02
Reinstatement Certificate of Existence 2024-12-02
Reinstatement 2024-12-02
Administrative Dissolution 2024-10-12

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
32.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
621.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
654.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
654.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
654.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State