Search icon

BUCKSNORT LONGHUNTERS, INC.

Company Details

Name: BUCKSNORT LONGHUNTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Dec 1990 (34 years ago)
Organization Date: 26 Dec 1990 (34 years ago)
Last Annual Report: 05 Apr 2025 (12 days ago)
Organization Number: 0280840
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40160
City: Radcliff
Primary County: Hardin County
Principal Office: 1339 WINGARD DRIVE, RADCLIFF, KY 40160
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT BAKER II Registered Agent

President

Name Role
Mike Martin President

Secretary

Name Role
Bud Diehl Secretary

Vice President

Name Role
Robbie McMillen Vice President

Director

Name Role
Scott Maynard Director
Wayne May Director
Homer Brown Director
Joe Rice Director
Marvin Edlin Director
DANNY C. HILL Director
JAMES ROUTT Director
JACKIE TODD Director

Incorporator

Name Role
DANNY C. HILL Incorporator
JAMES ROUTT Incorporator

Treasurer

Name Role
Robert C Baker II Treasurer

Filings

Name File Date
Annual Report 2025-04-05
Annual Report 2024-02-28
Annual Report 2023-03-24
Annual Report 2022-07-26
Reinstatement Certificate of Existence 2021-12-22
Reinstatement 2021-12-22
Reinstatement Approval Letter Revenue 2021-12-21
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-03-19
Registered Agent name/address change 2020-03-19

Sources: Kentucky Secretary of State