Search icon

ROTARY CLUB OF HOPKINSVILLE, INC.

Company Details

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

Director

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

Incorporator

Name Role
SHIRLEY M. CASTLE Incorporator
D. LEROY CHEWNING Incorporator
JOHN J. CHEWNING Incorporator
JOHN M. DEANGELIS Incorporator
EDDIE OWEN Incorporator

Registered Agent

Name Role
KELLY L. GATES Registered Agent

President

Name Role
KELLY L. GATES President

Vice President

Name Role
LANDAN STALLONS Vice President

Treasurer

Name Role
JAKE WILLIAMS Treasurer

Secretary

Name Role
CHASE THOMAS Secretary

Officer

Name Role
BRANDON KILLEBREW Officer
TRAVIS MARTIN Officer

Filings

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