Name: | ORANGEBURG LIONS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jun 1993 (32 years ago) |
Organization Date: | 25 Jun 1993 (32 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0316938 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | PO BOX 221, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHELBY TRIMBLE. | Registered Agent |
Name | Role |
---|---|
JOHN R SCHILDKNECHT | Vice President |
Name | Role |
---|---|
GARNET TRIMBLE | Secretary |
Name | Role |
---|---|
DONNIE TOLLER | Treasurer |
Name | Role |
---|---|
SHELBY TRIMBLE | President |
Name | Role |
---|---|
WILDA FRYE | Director |
MARY TOLLER | Director |
LISA TRUESDALE | Director |
CHARLES F. JACKSON JR. | Director |
SHELBY G. OSBORNE | Director |
MARY JO MALONE | Director |
GEORGE MCCORMICK | Director |
DONNIE WHEELER | Director |
Name | Role |
---|---|
CHARLES F. JACKSON JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-03-21 |
Annual Report | 2023-05-18 |
Annual Report | 2022-07-05 |
Annual Report | 2021-07-22 |
Annual Report | 2020-05-19 |
Sixty Day Notice Return | 2019-10-18 |
Principal Office Address Change | 2019-10-04 |
Annual Report | 2019-09-19 |
Reinstatement | 2018-04-20 |
Sources: Kentucky Secretary of State