LAKE CITY BEAGLE CLUB, INC.

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 |
Name | Role |
---|---|
LONNIE ATKINS | Secretary |
Name | Role |
---|---|
Danny Engle | Vice President |
Name | Role |
---|---|
David Wilburn | President |
Name | Role |
---|---|
JEFFREY TODD | Director |
JACKIE JOHNSON | Director |
PAT VANHOOK | Director |
DANNY ENGLE | Director |
RONALD TURNER | Director |
ROCKEY HURT | Director |
Name | Role |
---|---|
JEFFREY H. TODD | Incorporator |
ROCKEY HURT | Incorporator |
JACKIE JOHNSON | Incorporator |
Name | Role |
---|---|
Pat Vanhook | Treasurer |
Name | Role |
---|---|
DAVID WILBURN | Registered Agent |
Name | Action |
---|---|
LAKE CITY BEAGLE ASSOCIATION, INC. | Old Name |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State