Search icon

RIVER CITY BEAGLE CLUB, INC.

Company Details

Name: RIVER CITY BEAGLE CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Sep 1995 (30 years ago)
Organization Date: 25 Sep 1995 (30 years ago)
Last Annual Report: 31 Mar 2024 (a year ago)
Organization Number: 0405854
Industry: Fishing, Hunting and Trapping
Number of Employees: Small (0-19)
ZIP code: 42036
City: Dexter
Primary County: Calloway County
Principal Office: 3227 PALESTINE CHURCH ROAD, DEXTER, KY 42036
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARTY HALEY Registered Agent

President

Name Role
Billy McDaniel President

Secretary

Name Role
Marty Haley Secretary

Treasurer

Name Role
Clyda Haley Treasurer

Director

Name Role
Butch Walker Director
Michael Whitis Director
JOHNNY HERRING Director
ERNEST WALKER Director
MICHAEL SCHEER Director
DALE KOON Director
MARK WEST Director
DON DRAKE Director
BOB ROGERS Director

Vice President

Name Role
Marty Haley Vice President

Incorporator

Name Role
MICHAEL SCHEER Incorporator

Filings

Name File Date
Annual Report 2024-03-31
Annual Report 2024-03-31
Annual Report 2023-06-27
Annual Report 2022-05-22
Registered Agent name/address change 2021-05-20
Annual Report 2021-05-20
Annual Report 2020-04-09
Annual Report 2019-05-16
Principal Office Address Change 2019-05-12
Annual Report 2018-05-09

Sources: Kentucky Secretary of State