Search icon

MAY'S LICK LIONS CLUB, INC

Company Details

Name: MAY'S LICK LIONS CLUB, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Nov 1999 (25 years ago)
Organization Date: 15 Nov 1999 (25 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0483444
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41055
City: Mayslick
Primary County: Mason County
Principal Office: MAY'S LICK LIONS CLUB, PO BOX 152, MAY'S LICK, KY 41055
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN F. ESTILL Registered Agent

Director

Name Role
MARTY HALLERAN Director
DICK CLARY Director
ROBERT BERRY Director
RON WULFEKAMP Director
WAYNE CROPPER Director
DAVID LONEY Director
JOHN GUILFOILE Director
GEROGE LEWIS Director
HENRY COLINS Director
BOB HUBBARD Director

Incorporator

Name Role
DAVID W. MASON Incorporator
MARTY HALLERAN Incorporator
WAYNE CROPPER Incorporator
RON WULFEKAMP Incorporator

President

Name Role
Irving Peck President

Secretary

Name Role
Richard Newberry Secretary

Treasurer

Name Role
Mike Stitt Treasurer

Vice President

Name Role
David Mason Vice President
Fred Chumbler Vice President

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-18
Annual Report 2020-03-20
Annual Report 2019-04-26
Principal Office Address Change 2018-04-19
Annual Report 2018-04-19
Annual Report Return 2017-08-03
Principal Office Address Change 2017-03-21

Sources: Kentucky Secretary of State