Name: | OPTIMIST CLUB OF CATLETTSBURG-BOYD COUNTY, KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Feb 1990 (35 years ago) |
Organization Date: | 27 Feb 1990 (35 years ago) |
Last Annual Report: | 03 Oct 2022 (2 years ago) |
Organization Number: | 0269667 |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | CATLETTSBURG-BOYD OPTIMIST CLUB, C/O LUCILLE J. DIAMOND, 5810 TARPIN RIDGE, CATTLETTSBURG, KENTUCKY 41129, CATLETTSBURG, KY 41129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEREMY L. CLARK | Registered Agent |
Name | Role |
---|---|
JAMES GREENE | Incorporator |
GREGORY FRAZIER | Incorporator |
FRANKLIN ADAMS | Incorporator |
Name | Role |
---|---|
GREGORY FRAZIER | Director |
JAMES GREENE | Director |
FRANKLIN ADAMS | Director |
JEREMY CLARK | Director |
JEREMY VIPPERMAN | Director |
JOSH COLEMAN | Director |
Name | Role |
---|---|
SHANE BURNETT | President |
Name | Role |
---|---|
LISA MARTIN | Secretary |
Name | Role |
---|---|
AARON MARTIN | Vice President |
Name | Role |
---|---|
LISA MARTIN | Treasurer |
Name | File Date |
---|---|
Dissolution | 2022-10-06 |
Annual Report | 2022-10-03 |
Registered Agent name/address change | 2021-09-03 |
Reinstatement Certificate of Existence | 2021-05-19 |
Reinstatement | 2021-05-19 |
Reinstatement Approval Letter Revenue | 2021-05-19 |
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-04-16 |
Principal Office Address Change | 2015-06-12 |
Annual Report | 2015-06-12 |
Sources: Kentucky Secretary of State