Name: | THE ROTARY CLUB OF DAVIESS COUNTY KENTUCKY, USA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 2000 (25 years ago) |
Organization Date: | 24 May 2000 (25 years ago) |
Last Annual Report: | 29 Jun 2020 (5 years ago) |
Organization Number: | 0495073 |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | PO BOX 762, OWENSBORO, KY 42302 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTINE SALMON | President |
Name | Role |
---|---|
Barbara Poynter | Secretary |
Name | Role |
---|---|
CHRISTINE SALMON | Treasurer |
Name | Role |
---|---|
Martika Martin | Director |
JAMES L SUMNER | Director |
Barbara Poynter | Director |
Christine Salmon | Director |
JANE CAMBRON | Director |
STEVEN S CRONE | Director |
SANDRA R HALLMAN | Director |
BETTY A CHAPMAN | Director |
WANDA ANNETTE POGUE | Director |
JOSEPH A PENCE | Director |
Name | Role |
---|---|
LARRY D. YATES | Incorporator |
Name | Role |
---|---|
CHRISTINE SALMON | Registered Agent |
Name | Action |
---|---|
ROTARY CLUB OF OWENSBORO BREAKFAST, KENTUCKY, USA, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-29 |
Registered Agent name/address change | 2019-10-29 |
Annual Report | 2019-10-07 |
Registered Agent name/address change | 2018-04-16 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-01 |
Annual Report | 2016-03-22 |
Annual Report | 2015-04-17 |
Annual Report | 2014-04-17 |
Sources: Kentucky Secretary of State