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 |
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 |
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 |
Name | Role |
---|---|
Ronnie Mudd | President |
Name | Role |
---|---|
Patrick Clore | Vice President |
Name | Role |
---|---|
Janice Polley | Treasurer |
Name | Role |
---|---|
DAVID FIELDS | Registered Agent |
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 |
Name | Action |
---|---|
COMMUNITY RECREATION COMMISSION, INC. | Old Name |
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