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 |
Name | Role |
---|---|
JOHN F. ESTILL | Registered Agent |
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 |
Name | Role |
---|---|
DAVID W. MASON | Incorporator |
MARTY HALLERAN | Incorporator |
WAYNE CROPPER | Incorporator |
RON WULFEKAMP | Incorporator |
Name | Role |
---|---|
Irving Peck | President |
Name | Role |
---|---|
Richard Newberry | Secretary |
Name | Role |
---|---|
Mike Stitt | Treasurer |
Name | Role |
---|---|
David Mason | Vice President |
Fred Chumbler | Vice President |
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