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 |
Name | Role |
---|---|
ROBERT BAKER II | Registered Agent |
Name | Role |
---|---|
Mike Martin | President |
Name | Role |
---|---|
Bud Diehl | Secretary |
Name | Role |
---|---|
Robbie McMillen | Vice President |
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 |
Name | Role |
---|---|
DANNY C. HILL | Incorporator |
JAMES ROUTT | Incorporator |
Name | Role |
---|---|
Robert C Baker II | Treasurer |
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