Search icon

LAUREL COUNTY GAME AND FISH CLUB, INCORPORATED

Company Details

Name: LAUREL COUNTY GAME AND FISH CLUB, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jul 1960 (65 years ago)
Organization Date: 19 Jul 1960 (65 years ago)
Last Annual Report: 06 Aug 2024 (7 months ago)
Organization Number: 0258240
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 413, LONDON, KY 407430413
Place of Formation: KENTUCKY

Incorporator

Name Role
DON CHESNUT Incorporator
ROY MCFADDEN Incorporator
RANDALL JONES Incorporator

Director

Name Role
. Director
Ed Jones Director
Jim Lewis Director
Jason Jones Director
Mike Sizemore Director
BO RAINS Director
STEVE BANKS Director

President

Name Role
Edwin Jones President

Secretary

Name Role
COREY JONES Secretary

Treasurer

Name Role
Corey Jones Treasurer

Vice President

Name Role
Jim Lewis Vice President

Registered Agent

Name Role
EDWIN L. JONES, JR. Registered Agent

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-05-18
Annual Report 2022-06-29
Annual Report 2021-06-01
Reinstatement Certificate of Existence 2020-11-16
Reinstatement 2020-11-16
Reinstatement Approval Letter Revenue 2020-10-30
Administrative Dissolution 2020-10-08
Annual Report 2019-06-24
Annual Report 2018-06-20

Sources: Kentucky Secretary of State