Name: | OWENSBORO-OHIO COUNTY BEAGLE CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 May 1989 (36 years ago) |
Organization Date: | 17 May 1989 (36 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0258743 |
Industry: | Fishing, Hunting and Trapping |
Number of Employees: | Small (0-19) |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | DAVID FUNK, 1744 STATE ROUTE 69 N, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DENZIL D. ELMORE | Director |
SHIRLEY COOMES | Director |
JERRY W. HOWARD | Director |
WILLIAM HOWE | Director |
JAMES CLYDE BODY | Director |
GEORGE WRIGHT | Director |
BUBBA KING | Director |
Zachary Risinger | Director |
Name | Role |
---|---|
DENZIL D. ELMORE | Incorporator |
SHIRLEY COOMES | Incorporator |
Name | Role |
---|---|
Hailey Poole | President |
Name | Role |
---|---|
DAVID FUNK | Secretary |
Name | Role |
---|---|
DAVID FUNK | Treasurer |
Name | Role |
---|---|
Robert ODaniel | Vice President |
Name | Role |
---|---|
DAVID FUNK | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-27 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-05 |
Annual Report | 2021-03-31 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-06 |
Annual Report | 2018-05-09 |
Annual Report | 2017-02-28 |
Annual Report | 2016-03-04 |
Sources: Kentucky Secretary of State