Name: | CENTRAL KENTUCKY KNIFE CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Apr 1985 (40 years ago) |
Organization Date: | 12 Apr 1985 (40 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 0200384 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2213 BURNS COURT, LEXINGTON, KY 40513, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN M. HULS | Director |
GEORGE T. WILLIAMS | Director |
ED E. POLLARD | Director |
BILLY J. LITTON | Director |
RONALD RIGGS | Director |
Danny Bolling | Director |
Joe Litton | Director |
David Rice | Director |
Jessie Rice | Director |
John Broaddus | Director |
Name | Role |
---|---|
GEORGE T. WILLIAMS | Incorporator |
Name | Role |
---|---|
LAWRENCE TEPLY | Registered Agent |
Name | Role |
---|---|
Charles Reed | Officer |
Name | Role |
---|---|
Joe Leach | President |
Name | Role |
---|---|
Barbara Cox | Secretary |
Name | Role |
---|---|
Lawrence Teply | Treasurer |
Name | Role |
---|---|
Charles Stone | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-04-04 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-17 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-14 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State