Search icon

CADIZ CIVITAN CLUB, INC.

Company Details

Name: CADIZ CIVITAN CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 31 Jul 1995 (30 years ago)
Organization Date: 31 Jul 1995 (30 years ago)
Last Annual Report: 01 Mar 2011 (14 years ago)
Organization Number: 0403631
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 320 MARTIN LANE, CADIZ, KY 42211
Place of Formation: KENTUCKY

Director

Name Role
WALLACE BLAKELEY Director
James Rutland Director
David Kyler Director
DAVID KYLER Director
CHARLES HUGHES Director
RUSS WATROUS Director

President

Name Role
RACHEL SHEPARD President

Registered Agent

Name Role
RONALD W. COOK Registered Agent

Signature

Name Role
JAMES R GUESS Signature
WILLIAM G LAWRENCE Signature
RONALD W COOK Signature

Secretary

Name Role
CONNIE J. COOK Secretary

Vice President

Name Role
JOHN T. MITCHELL Vice President

Treasurer

Name Role
RONALD W. COOK Treasurer

Incorporator

Name Role
WALLACE BLAKELEY Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-03-01
Annual Report 2010-04-19
Annual Report 2009-03-31
Principal Office Address Change 2008-02-20
Registered Agent name/address change 2008-02-20
Annual Report 2008-02-19
Annual Report 2007-03-06
Annual Report 2006-03-06
Annual Report 2005-03-11

Sources: Kentucky Secretary of State