Search icon

RACELAND - RUSSELL LIONS CLUB, INC.

Company Details

Name: RACELAND - RUSSELL LIONS CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Dec 1987 (37 years ago)
Organization Date: 29 Dec 1987 (37 years ago)
Last Annual Report: 15 Jul 2024 (9 months ago)
Organization Number: 0238055
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 1107 EAST MAIN ST, POBox 252, GREENUP, KY 41144
Place of Formation: KENTUCKY

Director

Name Role
Robert Greene Director
Karla Martin Director
GLEN HAWKINS Director
OSCAR SALYER Director
Jeff Hurn Director
HOY LEWIS Director
ROBERT REED Director
L. C. STOREY, JR. Director

Incorporator

Name Role
ROBERT REED Incorporator
HOY LEWIS Incorporator
DAVID EVANS Incorporator
OSCAR SALYER Incorporator
RONALD E. COLLINS Incorporator

Treasurer

Name Role
Sandra Burchett Treasurer

Vice President

Name Role
Karla Martin Vice President

President

Name Role
Jeff Hurn President

Registered Agent

Name Role
JAMES W. LYON, JR. Registered Agent

Former Company Names

Name Action
RACELAND LIONS CLUB, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2024-07-15
Annual Report 2024-07-15
Annual Report 2023-05-10
Annual Report 2022-08-02
Annual Report 2021-08-20
Annual Report 2020-06-17
Annual Report 2019-05-30
Principal Office Address Change 2018-09-10
Annual Report 2018-09-10
Annual Report 2017-06-29

Sources: Kentucky Secretary of State