Search icon

PENDLETON COUNTY RECREATION COMMISSION, INC.

Company Details

Name: PENDLETON COUNTY RECREATION COMMISSION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Mar 1999 (26 years ago)
Organization Date: 29 Mar 1999 (26 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0471714
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 233 MAIN ST, FALMOUTH, KY 41040
Place of Formation: KENTUCKY

Director

Name Role
LONNIE GREGG Director
Stephanie Prince Director
Quentin Dennie Director
BETTY ANDERSON Director
PAUL COOKENDORFER Director
THOMAS WOOFTER Director
Brad Wright Director
ANN HIGGINS Director
TODD RAMSEY Director
Bridgett Browning Director

Incorporator

Name Role
BETTY ANDERSON Incorporator
LARRY G SUTTON Incorporator
THOMAS WOOFTER Incorporator
PAUL COOKENDORFER Incorporator
LONNIE GREGG Incorporator
ANN HIGGINS Incorporator
GREG MCELFRESH Incorporator
TODD RAMSEY Incorporator
STEVE THOMAS Incorporator

President

Name Role
Ronnie Mudd President

Vice President

Name Role
Patrick Clore Vice President

Treasurer

Name Role
Janice Polley Treasurer

Registered Agent

Name Role
DAVID FIELDS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002089 Organization Active - - - 2025-06-18 Falmouth, PENDLETON, KY

Former Company Names

Name Action
COMMUNITY RECREATION COMMISSION, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-06-06
Amendment 2023-08-28
Annual Report 2023-04-05
Annual Report 2022-05-23
Annual Report 2021-05-21
Annual Report 2020-03-19
Annual Report 2019-05-29
Annual Report 2018-05-01
Annual Report 2017-06-27

Sources: Kentucky Secretary of State