Search icon

ROTARY CLUB OF MURRAY, KENTUCKY, INC.

Company Details

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

President

Name Role
Sarah Jones President

Secretary

Name Role
Yvonne Vogt Secretary

Treasurer

Name Role
Myra Lockhart Treasurer

Vice President

Name Role
Stuart Alexander Vice President

Director

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

Registered Agent

Name Role
RICHARD W. JONES, ATTY. Registered Agent

Incorporator

Name Role
M. RONALD CHRISTOPHER Incorporator
RANDALL A. HUTCHENS Incorporator

Filings

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