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 |
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 |
Name | Role |
---|---|
FRED BIGGS | Incorporator |
Name | Role |
---|---|
JOHN C. ELLIOTT | Registered Agent |
Name | Role |
---|---|
HEATHER FOLEY | Treasurer |
Name | Role |
---|---|
LEE MARTIN | President |
Name | Role |
---|---|
JEANNA ELLIOTT | Secretary |
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 |
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