Name: | ROTARY CLUB OF MURRAY, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Feb 1986 (39 years ago) |
Organization Date: | 10 Feb 1986 (39 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0211568 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | PO BOX 411, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sarah Jones | President |
Name | Role |
---|---|
Yvonne Vogt | Secretary |
Name | Role |
---|---|
Myra Lockhart | Treasurer |
Name | Role |
---|---|
Stuart Alexander | Vice President |
Name | Role |
---|---|
Terry Strieter | Director |
Whitney Cope | Director |
Stuart Alexander | Director |
Ryan Marchetti | Director |
Jeremy Whitmore | Director |
TRIPP THURMAN | Director |
DAVID ROOS | Director |
BOB BILLINGTON | Director |
JAMES CARLIN | Director |
PAUL DAILEY, JR. | Director |
Name | Role |
---|---|
RICHARD W. JONES, ATTY. | Registered Agent |
Name | Role |
---|---|
M. RONALD CHRISTOPHER | Incorporator |
RANDALL A. HUTCHENS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-30 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-24 |
Annual Report | 2021-05-26 |
Annual Report | 2020-05-26 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-04 |
Annual Report | 2016-06-29 |
Sources: Kentucky Secretary of State