Name: | OPTIMIST CLUB OF MORGANTOWN-BUTLER COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 1988 (37 years ago) |
Organization Date: | 24 May 1988 (37 years ago) |
Last Annual Report: | 02 Apr 2003 (22 years ago) |
Organization Number: | 0244183 |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | P. O. BOX 68, MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK E. EMBRY | Registered Agent |
Name | Role |
---|---|
Kenneth Morris | Vice President |
Name | Role |
---|---|
Roger Brooks | Director |
Dennis Ingram | Director |
Edward Schreiner | Director |
DWIGHT GARDNER | Director |
JAMES MINTON | Director |
WEYMOUTH MARTIN | Director |
BOBBY WADE | Director |
ROGER GOSSETT | Director |
Name | Role |
---|---|
Mark A Embry | Treasurer |
Name | Role |
---|---|
Mark Embry | Secretary |
Name | Role |
---|---|
Kenny Cox | President |
Name | Role |
---|---|
WM. EDWARD SCHREINER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-06-03 |
Annual Report | 2002-03-27 |
Statement of Change | 2002-03-21 |
Annual Report | 2001-06-27 |
Annual Report | 2000-06-08 |
Annual Report | 1999-06-10 |
Annual Report | 1998-07-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State