Name: | FRANKFORT OPTIMIST CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Dec 1983 (41 years ago) |
Organization Date: | 08 Dec 1983 (41 years ago) |
Last Annual Report: | 23 Aug 2024 (7 months ago) |
Organization Number: | 0184319 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | P. O. BOX 792, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLARA SMITH | Registered Agent |
Name | Role |
---|---|
JOHN CUBINE | Director |
RENDELL BUTLER | Director |
SUE WOOD | Director |
KATHY BRANHAM | Director |
EDDIE W. MORRIS, III | Director |
RUAL GOODMAN | Director |
DON SPEER | Director |
JERRY FRANTZ | Director |
HARRY J. COWHERD | Director |
Name | Role |
---|---|
CLARA SMITH | Treasurer |
Name | Role |
---|---|
PAM GILBERT | Secretary |
Name | Role |
---|---|
MIRANDA MARSTON | President |
Name | Role |
---|---|
JIMMY ROGERS | Vice President |
Name | Role |
---|---|
SHERRON JACKSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-23 |
Annual Report | 2023-04-27 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-10 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-27 |
Annual Report | 2016-03-21 |
Annual Report | 2015-03-25 |
Sources: Kentucky Secretary of State