Name: | THE CORYDON LIONS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Sep 1987 (38 years ago) |
Organization Date: | 08 Sep 1987 (38 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0233671 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42406 |
City: | Corydon |
Primary County: | Henderson County |
Principal Office: | 336 3RD STREET, CORYDON, KY 42406 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANE E CATLETT | Secretary |
Name | Role |
---|---|
Donald Roy | Director |
DONALD ROY | Director |
John T Catlett | Director |
James T Self | Director |
CHARLES E. SCATES | Director |
PHILIP BREWSTER | Director |
DUTCH WALTERS | Director |
WILLIAM C. THOMAS | Director |
Name | Role |
---|---|
John T Catlett | Vice President |
Name | Role |
---|---|
BELINDA M SELF | Treasurer |
Name | Role |
---|---|
BELINDA SELF | Registered Agent |
Name | Role |
---|---|
JAMES T SELF | President |
Name | Role |
---|---|
LISTON T. GIBBS | Incorporator |
DUTCH WALTERS | Incorporator |
JAMES E. PORTER, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-09 |
Annual Report | 2023-03-15 |
Annual Report | 2022-02-07 |
Annual Report | 2021-02-04 |
Annual Report | 2020-02-12 |
Annual Report | 2019-02-08 |
Annual Report | 2018-02-12 |
Annual Report | 2017-04-30 |
Annual Report | 2016-02-04 |
Sources: Kentucky Secretary of State