Name: | FLORENCE LIONS CLUB CHARITIES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 May 1998 (27 years ago) |
Organization Date: | 14 May 1998 (27 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0456490 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 29 LA CRESTA DRIVE, P.O. BOX 522, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID MCCLURE | Registered Agent |
Name | Role |
---|---|
DON V. PETTY | Director |
JAMES H. YATES | Director |
GREGORY S. BELLOMY | Director |
JOHN S. RIDLEY | Director |
FERDINAND J. METZGER | Director |
KEWMARS TAYBI | Director |
RAYMOND F. MEYER | Director |
ANDY BRAUN | Director |
DAVID MCCLURE | Director |
Paul Robinson | Director |
Name | Role |
---|---|
DON V. PETTY | Incorporator |
Name | Role |
---|---|
Greg Richardson | President |
Name | Role |
---|---|
Chuck Carlson | Secretary |
Name | Role |
---|---|
Anthony Colley | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-04-13 |
Annual Report | 2023-03-22 |
Annual Report | 2022-05-10 |
Annual Report | 2021-06-20 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-23 |
Registered Agent name/address change | 2017-05-23 |
Sources: Kentucky Secretary of State