Name: | RABBIT HASH SPORTSMAN'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Apr 1994 (31 years ago) |
Organization Date: | 12 Apr 1994 (31 years ago) |
Last Annual Report: | 09 Feb 2025 (2 months ago) |
Organization Number: | 0329205 |
Industry: | Fishing, Hunting and Trapping |
Number of Employees: | Small (0-19) |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 2653 TWIN HILLS COURT, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JASON BRIGHT | Registered Agent |
Name | Role |
---|---|
Carl Parker | President |
Name | Role |
---|---|
Jason Bright | Vice President |
Name | Role |
---|---|
Jason Bright | Treasurer |
Name | Role |
---|---|
Alex Dunn | Secretary |
Name | Role |
---|---|
Ed Unterreiner | Director |
Jeff Hansel | Director |
Carl Parker | Director |
Jason Bright | Director |
ROBERT SLUKE | Director |
KENNY WILLIAMSON | Director |
GARY M. WHITE | Director |
JEFF HANSEL | Director |
Name | Role |
---|---|
GARY M. WHITE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Annual Report | 2024-03-13 |
Annual Report | 2023-02-04 |
Annual Report | 2022-02-19 |
Annual Report | 2021-02-09 |
Annual Report | 2020-01-31 |
Annual Report | 2019-06-21 |
Annual Report | 2018-02-21 |
Annual Report | 2017-02-26 |
Reinstatement | 2016-03-07 |
Sources: Kentucky Secretary of State