Name: | NICHOLASVILLE LIONS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Sep 1990 (35 years ago) |
Organization Date: | 28 Sep 1990 (35 years ago) |
Last Annual Report: | 14 Sep 2020 (5 years ago) |
Organization Number: | 0277847 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 119 GARDEN PARK, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AL MCKINNEY | Registered Agent |
Name | Role |
---|---|
Tim Sellnow | President |
MARGO MARGUETTE | President |
Name | Role |
---|---|
Matthew Marquette | Secretary |
Name | Role |
---|---|
Bob Ellis | Treasurer |
Name | Role |
---|---|
Margot Marquette | Vice President |
Name | Role |
---|---|
JOHN TEATER | Director |
Carla Humphrey | Director |
Pat Cartwright-Steffan | Director |
JAMES BLACK | Director |
EARL BOGGS | Director |
RALPH CUNNINGHAM | Director |
MARSHALL GILL | Director |
JAMES HARRISON | Director |
Name | Role |
---|---|
JAMES BLACK | Incorporator |
EARL CLARK | Incorporator |
JAMES HARRISON | Incorporator |
JAMES WILHOITE | Incorporator |
EARL BOGGS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-09-14 |
Annual Report | 2019-04-19 |
Annual Report | 2018-06-16 |
Annual Report | 2017-08-05 |
Annual Report | 2016-09-27 |
Annual Report | 2015-04-01 |
Annual Report | 2014-05-16 |
Annual Report | 2013-06-27 |
Annual Report | 2012-02-22 |
Sources: Kentucky Secretary of State