Name: | HOWEVALLEY-VERTREES COMMUNITY CLUB INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Apr 1981 (44 years ago) |
Organization Date: | 02 Apr 1981 (44 years ago) |
Last Annual Report: | 07 Jun 2019 (6 years ago) |
Organization Number: | 0155163 |
ZIP code: | 42724 |
City: | Cecilia, Stephensburg, Vertrees |
Primary County: | Hardin County |
Principal Office: | 7410 HARDINSBURG RD, PO BOX 64, CECILIA, KY 42724 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE HIGHBAUGH | Vice President |
Name | Role |
---|---|
JOYCE MCCAMISH | Director |
RAMONA HOLBERT | Director |
DONNIE GOODMAN | Director |
CHARLES DUNCAN | Director |
BRAD WILCOX | Director |
PAUL WILLYARD | Director |
GUY GOODMAN | Director |
REGGIE HOLBERT | Director |
Name | Role |
---|---|
ELSIE HOLBERT | Secretary |
Name | Role |
---|---|
JOHN R CLARK | President |
Name | Role |
---|---|
MARY M. HOLBERT | Treasurer |
Name | Role |
---|---|
REGGIE HOLBERT | Incorporator |
CHARLES DUNCAN | Incorporator |
GUY GOODMAN | Incorporator |
RONNIE GOODMAN | Incorporator |
BRAD WILCOX | Incorporator |
Name | Role |
---|---|
MARY HOLBERT | Registered Agent |
Name | Action |
---|---|
HOWEVALLY-VERTREES RURITAN CLUB, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-30 |
Registered Agent name/address change | 2017-05-11 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-31 |
Principal Office Address Change | 2015-06-26 |
Annual Report | 2015-04-24 |
Annual Report | 2014-02-28 |
Annual Report | 2013-03-28 |
Sources: Kentucky Secretary of State