Name: | THE ROSINE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Apr 1996 (29 years ago) |
Organization Date: | 25 Apr 1996 (29 years ago) |
Last Annual Report: | 21 Jun 2024 (9 months ago) |
Organization Number: | 0415251 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42370 |
City: | Rosine |
Primary County: | Ohio County |
Principal Office: | P.O. BOX 408, ROSINE, KY 42370 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERRY FLENER | Registered Agent |
Name | Role |
---|---|
AARON J. HUTCHINGS | Director |
BRADLEY K. ALLEN | Director |
BILL BURDEN | Director |
LINDA HOUSE | Director |
ED EDWARDS | Director |
DARRYL MADISON | Director |
CONNER RAYMOND | Director |
KENNY AUTRY | Director |
WILMA HUTCHINGS | Director |
ROSETTA MONROE-KIPER | Director |
Name | Role |
---|---|
Terry Flener | President |
Name | Role |
---|---|
SARAH SMITH | Secretary |
Name | Role |
---|---|
SARAH SMITH | Treasurer |
Name | Role |
---|---|
KYLE P. WILLIAMS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-15 |
Registered Agent name/address change | 2023-06-15 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2022-02-09 |
Annual Report | 2021-05-24 |
Annual Report | 2020-05-21 |
Annual Report | 2019-05-16 |
Principal Office Address Change | 2019-04-18 |
Annual Report | 2018-05-30 |
Sources: Kentucky Secretary of State