Name: | BROTHERS OF THE WHEEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Feb 1993 (32 years ago) |
Organization Date: | 10 Feb 1993 (32 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0311160 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41168 |
City: | Rush |
Primary County: | Boyd County |
Principal Office: | 2927 STATE HIGHWAY 1654 , RUSH, KY 41168 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Scott Belcher | President |
Name | Role |
---|---|
Harvey Perry | Treasurer |
Name | Role |
---|---|
Tim Lambert | Vice President |
Name | Role |
---|---|
Tim Lambert | Director |
Scott Belcher | Director |
Harvey Perry | Director |
GARY STANLEY | Director |
SHERMAN OWENS | Director |
JIM CURRY | Director |
JEFF LEMASTER | Director |
RICK FULLER | Director |
Name | Role |
---|---|
GARY STANLEY | Incorporator |
SHERMAN OWENS | Incorporator |
KEVIN BARRETT | Incorporator |
JIM CURRY | Incorporator |
RICK FULLER | Incorporator |
Name | Role |
---|---|
Scott Belcher | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Registered Agent name/address change | 2025-02-07 |
Annual Report | 2024-06-04 |
Registered Agent name/address change | 2023-06-04 |
Annual Report | 2023-06-04 |
Annual Report | 2022-08-30 |
Reinstatement Approval Letter Revenue | 2021-10-20 |
Principal Office Address Change | 2021-10-20 |
Reinstatement | 2021-10-20 |
Reinstatement Certificate of Existence | 2021-10-20 |
Sources: Kentucky Secretary of State