Name: | BOWLING GREEN LEAGUE OF BICYCLISTS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 1996 (29 years ago) |
Organization Date: | 08 May 1996 (29 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0415870 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42206 |
City: | Auburn, South Union |
Primary County: | Logan County |
Principal Office: | 539 SUNSET DRIVE, AUBURN, AUBURN, KY 42206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REBECCA JOHNSON | Registered Agent |
Name | Role |
---|---|
DIANE MOATS | President |
Name | Role |
---|---|
Vincent Bolton | Secretary |
Name | Role |
---|---|
Dennis Lawrence | Vice President |
Name | Role |
---|---|
REBECCA Johnson | Treasurer |
Name | Role |
---|---|
Michael Harper | Director |
Laura Haury | Director |
Danny Biggers | Director |
JEFF ROSE | Director |
JOE SADLER | Director |
RICHARD LARSON | Director |
JEFF PEEPLES | Director |
JOHN GEIER | Director |
CINDY MOORE | Director |
Name | Role |
---|---|
JEFF ROSE | Incorporator |
JOE SADLER | Incorporator |
RICHARD LARSON | Incorporator |
JEFF PEEPLES | Incorporator |
JOHN GEIER | Incorporator |
CINDY MOORE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Registered Agent name/address change | 2024-02-29 |
Principal Office Address Change | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-06-26 |
Principal Office Address Change | 2022-03-30 |
Principal Office Address Change | 2022-03-30 |
Registered Agent name/address change | 2022-03-30 |
Annual Report | 2022-03-30 |
Registered Agent name/address change | 2022-03-30 |
Sources: Kentucky Secretary of State