Name: | THE LIONS CLUB OF FRANKFORT, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Aug 1990 (35 years ago) |
Organization Date: | 20 Aug 1990 (35 years ago) |
Last Annual Report: | 28 Aug 2024 (6 months ago) |
Organization Number: | 0276430 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | PO BOX 172, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM LOGAN | President |
Name | Role |
---|---|
CARLA TILLETT | Secretary |
Name | Role |
---|---|
Flo Warner | Director |
STAN McDougal | Director |
Cecil W Warner | Director |
CHARLES PALMER | Director |
JIM SURBECK | Director |
CECIL WARNER | Director |
TOM ROBERTS | Director |
MICKEY CRAFT | Director |
Name | Role |
---|---|
CHARLES PALMER | Registered Agent |
Name | Role |
---|---|
Caleb C Manley | Treasurer |
Name | Role |
---|---|
CHARLES PALMER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-28 |
Annual Report | 2023-06-30 |
Annual Report | 2022-08-10 |
Annual Report | 2021-07-13 |
Annual Report | 2020-07-07 |
Annual Report | 2019-07-02 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-22 |
Annual Report | 2016-06-30 |
Annual Report | 2015-09-10 |
Sources: Kentucky Secretary of State