Name: | FRANKLIN COUNTY SPORTSMEN'S CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 23 Jan 1963 (62 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0187806 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | C/O James Simpson, 320 Magnolia Ave., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN R VEST | Treasurer |
Name | Role |
---|---|
James Simpson | President |
Name | Role |
---|---|
Jen Vest | Secretary |
Name | Role |
---|---|
David Brooks | Vice President |
Name | Role |
---|---|
Eddie Gregory | Director |
Chad Vest | Director |
S. L. PEAK | Director |
Amy D Simpson | Director |
BOBBY BARKER | Director |
EDWARD B. QUIRE | Director |
Name | Role |
---|---|
James Simpson | Registered Agent |
Name | Role |
---|---|
S. L. PEAK | Incorporator |
BOBBY BARKER | Incorporator |
EDWARD B. QUIRE | Incorporator |
Name | Action |
---|---|
FRANKFORT SPORTSMANS CLUB OF THE LEAGUE OF KENTUCKY SPORTSMEN, INC. | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2025-02-04 |
Principal Office Address Change | 2024-02-22 |
Annual Report | 2024-02-22 |
Registered Agent name/address change | 2024-02-22 |
Annual Report | 2023-06-26 |
Annual Report | 2022-05-05 |
Annual Report | 2021-05-25 |
Annual Report | 2020-02-26 |
Sources: Kentucky Secretary of State