Search icon

LYONS COMMUNITY CLUB, INC.

Company Details

Name: LYONS COMMUNITY CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Oct 1978 (46 years ago)
Organization Date: 27 Oct 1978 (46 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Organization Number: 0149272
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 1543 YOUNGERS CREEK ROAD, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY

Secretary

Name Role
David Rust Secretary

Treasurer

Name Role
Eli Harned Treasurer

Director

Name Role
Steven Rust Director
Roy Steven Hornback Director
Richard Lee Rust Director
MICHAEL BUFORD HOLT Director
STEVE HORNBACK Director
BRUCE RUST Director
JOE LAFOLLETTE Director
WILLIAM E. HOLBERT Director

Incorporator

Name Role
MICHAEL BUFORD HOLT Incorporator

Registered Agent

Name Role
ELI HARNED Registered Agent

Vice President

Name Role
Joe Paul Edlin Vice President

Former Company Names

Name Action
LYONS STATION JAYCEES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-29
Annual Report 2019-06-30
Annual Report 2018-06-28
Annual Report 2017-05-10
Annual Report 2016-04-14
Annual Report 2015-06-10
Principal Office Address Change 2015-06-10
Registered Agent name/address change 2015-06-10
Annual Report 2014-04-10

Sources: Kentucky Secretary of State