Name: | ISLAND RAMP BOAT CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jun 1983 (42 years ago) |
Organization Date: | 27 Jun 1983 (42 years ago) |
Last Annual Report: | 04 Mar 2025 (10 days ago) |
Organization Number: | 0179276 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 27 WALLACE AVE , FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANGELIA REED | Treasurer |
Name | Role |
---|---|
RUSSELL GRAY | Director |
DAVID REED | Director |
TOM KORDENBROCK | Director |
LISA MCNEESE | Director |
ANGIE BRAY | Director |
DANIEL J. SAWYER | Director |
GEORGE MOBIAS | Director |
VIRGIL GIFFORD | Director |
STEVE CHISENHALL | Director |
JAMES J. HOBBS, JR. | Director |
Name | Role |
---|---|
MARK FRANKS | Secretary |
Name | Role |
---|---|
JOHN JAMES | President |
Name | Role |
---|---|
LUCIEN CLEMONS | Vice President |
Name | Role |
---|---|
DANIEL J. SAWYER | Incorporator |
GEORGE MOBIAS | Incorporator |
Name | Role |
---|---|
ANGELA REED | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-03-15 |
Annual Report | 2023-04-21 |
Annual Report | 2022-05-13 |
Annual Report | 2021-04-22 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-20 |
Registered Agent name/address change | 2018-06-20 |
Principal Office Address Change | 2018-06-20 |
Sources: Kentucky Secretary of State