Search icon

MAYFIELD ROTARY CLUB, INC.

Company Details

Name: MAYFIELD ROTARY CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jan 2000 (25 years ago)
Organization Date: 24 Jan 2000 (25 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0487552
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P O BOX 485, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Director

Name Role
CHRIS KEMP Director
LINDSAY SHANKLE Director
BOB SIMS Director
FRED BIGGS Director
JIM MCCLOSKEY Director
RAY BUTLER Director
MARION CRISLIP Director
BOB BAKER Director
BILL PICKENS Director
CHARLES FORD Director

Incorporator

Name Role
FRED BIGGS Incorporator

Registered Agent

Name Role
JOHN C. ELLIOTT Registered Agent

Treasurer

Name Role
HEATHER FOLEY Treasurer

President

Name Role
LEE MARTIN President

Secretary

Name Role
JEANNA ELLIOTT Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002789 Exempt Organization Active - - - - Mayfield, GRAVES, KY

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-03-19
Annual Report 2022-03-05
Annual Report 2021-05-07
Annual Report 2020-03-02
Annual Report 2019-05-08
Annual Report 2018-05-08
Annual Report 2017-03-08
Annual Report 2016-03-08
Annual Report 2015-06-23

Sources: Kentucky Secretary of State