Search icon

FALLEN BRANCH FISHING CLUB, INC.

Company Details

Name: FALLEN BRANCH FISHING CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 1980 (45 years ago)
Organization Date: 21 Feb 1980 (45 years ago)
Last Annual Report: 07 Jun 2024 (9 months ago)
Organization Number: 0148232
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7715 BELLA WOODS COURT, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Common No Par Shares: 22

Treasurer

Name Role
Kim Robinson Treasurer

Vice President

Name Role
Patricia Maupin Vice President

Director

Name Role
Sherri Nelson Director
Sharon Coke Director
Debbie Mabry Director
Missy Harlow Director
DONALD FUSTING Director
MELVIN SMOTHERS Director
WILLIAM MILLER Director
JAMES DAVIS Director
MATTHEW RICHMOND Director

Registered Agent

Name Role
DAWN SHIPLEY Registered Agent

President

Name Role
Dawn Shipley President

Secretary

Name Role
Kim Robinson Secretary

Incorporator

Name Role
DONALD FUSTING Incorporator
MELVIN SMOTHERS Incorporator
WILLIAM MILLER Incorporator

Former Company Names

Name Action
FALLEN BRANCH DEVELOPMENT CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-04
Annual Report 2022-05-12
Annual Report 2021-05-26
Annual Report 2020-06-02
Annual Report Amendment 2019-10-09
Registered Agent name/address change 2019-08-14
Principal Office Address Change 2019-08-14
Annual Report 2019-08-08
Principal Office Address Change 2018-05-21

Sources: Kentucky Secretary of State