Name: | EAGLE CREEK ROD & GUN CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Feb 1997 (28 years ago) |
Organization Date: | 11 Feb 1997 (28 years ago) |
Last Annual Report: | 27 Jan 2025 (a month ago) |
Organization Number: | 0428430 |
ZIP code: | 40359 |
City: | Owenton, Gratz, Wheatley |
Primary County: | Owen County |
Principal Office: | JOANN WRIGHT, 103 ROBIN DR., OWENTON, KY 40359 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAULA DEMPSEY | Registered Agent |
Name | Role |
---|---|
BILLY G OSBOURNE | Director |
DONALD WRIGHT | Director |
JOE GROODRICH | Director |
BOBBY O'BANION | Director |
DOUG PERKINS | Director |
REX STIVERS | Director |
Name | Role |
---|---|
FRANKIE LYNN | Incorporator |
LARRY WALKER | Incorporator |
ETHEL HAMMOND | Incorporator |
LANNY WRIGHT | Incorporator |
DONALD WRIGHT | Incorporator |
JOE GOODRICH | Incorporator |
Name | Role |
---|---|
BECKY OGDEN | Signature |
Name | Role |
---|---|
JOANN WRIGHT | Treasurer |
Name | Role |
---|---|
LANNY WRIGHT | Vice President |
Name | Role |
---|---|
DEBBIE JUMP | Secretary |
Name | Role |
---|---|
BILLY KEMPER | President |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-01-27 |
Reinstatement | 2025-01-27 |
Reinstatement Certificate of Existence | 2025-01-27 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-25 |
Annual Report | 2022-09-29 |
Annual Report | 2021-09-24 |
Annual Report | 2020-06-16 |
Annual Report | 2019-08-13 |
Annual Report | 2018-06-12 |
Sources: Kentucky Secretary of State