Search icon

CENTRAL KENTUCKY RETRIEVER CLUB, INC.

Company Details

Name: CENTRAL KENTUCKY RETRIEVER CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Mar 1988 (37 years ago)
Organization Date: 08 Mar 1988 (37 years ago)
Last Annual Report: 26 Mar 2025 (24 days ago)
Organization Number: 0241051
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42459
City: Sturgis
Primary County: Union County
Principal Office: JENNIFER THORNSBERRY, PO BOX 9, STURGIS, KY 42459
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENNIFER THORNSBERRY Registered Agent

President

Name Role
Cathi Blackburn President

Secretary

Name Role
Jennifer Thornsberry Secretary

Director

Name Role
Gary Thornsberry Director
Helen Romain Director
Mike Coomes Director
STANLEY HUFF Director
FRANK ROYAL Director
SUE RADCLIFF Director
ROBERT TICHENOR Director
DALLAS EVANS Director

Incorporator

Name Role
MICHAEL L. SILER Incorporator
STANLEY HUFF Incorporator
FRANK ROYAL Incorporator
DALLAS EVANS Incorporator
GILBERT HENDERSON, JR. Incorporator

Treasurer

Name Role
Matt Griffiths Treasurer

Vice President

Name Role
Tim Burdon Vice President

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-06-21
Annual Report 2023-06-19
Annual Report 2022-06-22
Annual Report 2021-06-22
Annual Report 2020-06-09
Principal Office Address Change 2020-06-09
Registered Agent name/address change 2020-06-09
Annual Report 2019-06-05
Annual Report 2018-06-05

Sources: Kentucky Secretary of State