Name: | FAIRDALE LIONS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Sep 1983 (42 years ago) |
Organization Date: | 08 Sep 1983 (42 years ago) |
Last Annual Report: | 09 Aug 2024 (7 months ago) |
Organization Number: | 0181426 |
ZIP code: | 40118 |
City: | Fairdale, Hollyvilla |
Primary County: | Jefferson County |
Principal Office: | 8801 BROWN AUSTIN RD , FAIRDALE, KY 40118 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY PARKS | Director |
CHARLES TERRY | Director |
EDWARD LIMBER | Director |
DANNY S. JONES | Director |
CAROLYN HOLBERT | Director |
KATHY NEAGLE | Director |
DUANE HENSON | Director |
Name | Role |
---|---|
GARY PARKS | Incorporator |
CHARLES TERRY | Incorporator |
EDWARD LIME | Incorporator |
DANNY S. JONES | Incorporator |
Name | Role |
---|---|
ROBERT M. KAERCHER | Registered Agent |
Name | Role |
---|---|
BRADLEY THOMPSON | President |
Name | Role |
---|---|
KIMBERLY DURDAN | Secretary |
Name | Role |
---|---|
ROBERT WARREN | Treasurer |
Name | Role |
---|---|
BILL TINDAL | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-08-09 |
Annual Report | 2023-08-18 |
Principal Office Address Change | 2023-08-18 |
Annual Report | 2022-08-10 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-24 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State