Search icon

CENTRAL KENTUCKY KNIFE CLUB, INC.

Company Details

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

Director

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

Incorporator

Name Role
GEORGE T. WILLIAMS Incorporator

Registered Agent

Name Role
LAWRENCE TEPLY Registered Agent

Officer

Name Role
Charles Reed Officer

President

Name Role
Joe Leach President

Secretary

Name Role
Barbara Cox Secretary

Treasurer

Name Role
Lawrence Teply Treasurer

Vice President

Name Role
Charles Stone Vice President

Filings

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