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 |
Name | Role |
---|---|
Terry R Mayes | President |
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 |
Name | Role |
---|---|
WILLIAM FARRELL | Incorporator |
Name | Role |
---|---|
BARRY MARSH | Registered Agent |
Name | Role |
---|---|
Ray Nelson | Vice President |
Name | Role |
---|---|
Charlotta Marsh | Treasurer |
Name | Role |
---|---|
vera Mayes | Secretary |
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