Search icon

WESTERN KENTUCKY CORVETTE CLUB, INC.

Company Details

Name: WESTERN KENTUCKY CORVETTE CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jul 2000 (25 years ago)
Organization Date: 17 Jul 2000 (25 years ago)
Last Annual Report: 25 Nov 2024 (5 months ago)
Organization Number: 0497861
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: P.O.BOX 401, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY

President

Name Role
Terry R Mayes President

Director

Name Role
MARTY GREATHOUSE Director
PHYLLIS BURKE Director
J. P. LINGENFELTER Director
PHILLIP FULLER Director
DANNY MCLAUGHLIN Director
STEVE MALLORY Director
Edward Hicklin Director
RONNIE CUMBEE Director
DONNIE DOSS Director
Ray Nelson Director

Incorporator

Name Role
WILLIAM FARRELL Incorporator

Registered Agent

Name Role
BARRY MARSH Registered Agent

Vice President

Name Role
Ray Nelson Vice President

Treasurer

Name Role
Charlotta Marsh Treasurer

Secretary

Name Role
vera Mayes Secretary

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-25
Reinstatement 2024-11-25
Reinstatement Certificate of Existence 2024-11-25
Administrative Dissolution 2024-10-12
Annual Report 2023-06-05
Annual Report 2022-06-07
Annual Report 2021-04-21
Annual Report 2020-05-12
Annual Report 2019-06-21
Annual Report 2018-06-06

Sources: Kentucky Secretary of State