Search icon

JACKSON LIONS CLUB, INC.

Company Details

Name: JACKSON LIONS CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jul 1999 (26 years ago)
Organization Date: 02 Jul 1999 (26 years ago)
Last Annual Report: 09 Jul 2024 (9 months ago)
Organization Number: 0476621
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 1118 MAIN STREET, JACKSON, KY 41339
Place of Formation: KENTUCKY

Registered Agent

Name Role
KIMBERLY THORPE Registered Agent

Director

Name Role
Chris Marlow Director
David Caudill Director
Janie Griffith Director
Rodney Southwood Director
WALLACE R. SMITH Director
BOBBIE JEAN COMBS Director
MALINDA DEATON Director
GLORIA HAY Director
Travis Thorpe Director
BOBBY THORPE, JR Director

President

Name Role
Bobby Thorpe President

Secretary

Name Role
Kimberly Thorpe Secretary

Vice President

Name Role
Robert Shelton Vice President
Margie Layne Vice President
OT Watts Vice President

Incorporator

Name Role
GLORIA HAY Incorporator
MALINDA DEATON Incorporator
BOBBIE JEAN COMBS Incorporator
WALLACE R. SMITH Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0001290 Organization Active - - - 2026-05-04 Jackson, BREATHITT, KY

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2023-07-10
Unhonored Check Letter 2023-06-16
Registered Agent name/address change 2022-06-07
Principal Office Address Change 2022-06-07
Annual Report 2022-06-07
Annual Report 2021-05-13
Annual Report 2020-03-04
Annual Report 2019-05-23
Annual Report 2018-05-11

Sources: Kentucky Secretary of State