Name: | ROTARY CLUB OF HOPKINSVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jul 1991 (34 years ago) |
Organization Date: | 05 Jul 1991 (34 years ago) |
Last Annual Report: | 06 Mar 2025 (8 days ago) |
Organization Number: | 0288264 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 1202 SOUTH VIRGINIA STREET, PO BOX 199, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHIRLEY M. CASTLE | Director |
JOHN J. CHEWNING | Director |
D. LEROY CHEWNING | Director |
JAMES W. DRURY | Director |
TIM KITTELL | Director |
FRANK GILES | Director |
TED JATCZAK | Director |
TYLER JONES | Director |
ADAM SMITH | Director |
WHITNEY STEWART | Director |
Name | Role |
---|---|
SHIRLEY M. CASTLE | Incorporator |
D. LEROY CHEWNING | Incorporator |
JOHN J. CHEWNING | Incorporator |
JOHN M. DEANGELIS | Incorporator |
EDDIE OWEN | Incorporator |
Name | Role |
---|---|
KELLY L. GATES | Registered Agent |
Name | Role |
---|---|
KELLY L. GATES | President |
Name | Role |
---|---|
LANDAN STALLONS | Vice President |
Name | Role |
---|---|
JAKE WILLIAMS | Treasurer |
Name | Role |
---|---|
CHASE THOMAS | Secretary |
Name | Role |
---|---|
BRANDON KILLEBREW | Officer |
TRAVIS MARTIN | Officer |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-06 |
Annual Report | 2025-03-06 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Registered Agent name/address change | 2023-05-03 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-17 |
Registered Agent name/address change | 2022-03-17 |
Registered Agent name/address change | 2021-03-11 |
Annual Report | 2021-03-11 |
Sources: Kentucky Secretary of State