Search icon

HOPKINSVILLE-CHRISTIAN COUNTY CONFERENCE CENTER CORPORATION

Company Details

Name: HOPKINSVILLE-CHRISTIAN COUNTY CONFERENCE CENTER CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jul 2000 (25 years ago)
Organization Date: 28 Jul 2000 (25 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0498496
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 303 conference center drive, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Registered Agent

Name Role
Todd Morris Registered Agent

President

Name Role
Todd Morris President

Secretary

Name Role
Martha Argotte Secretary

Vice President

Name Role
Darrell L Gustafson Vice President

Director

Name Role
Todd Morris Director
Darrell L Gustafson Director
Matt Kem Director
RICHARD G. LIEBE Director
STEVE TRIBBLE Director
CHERYL COOK Director
TRACEY WILLIAMS Director
DARRELL GUSTAFSON Director
AUSTIN CARROLL Director
BRUCE CLINE Director

Incorporator

Name Role
DARRELL GUSTAFSON Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 024-NQ1-1027 NQ1 Retail Drink License Active 2025-01-21 2013-06-25 - 2026-01-31 303 Conference Center Dr, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-RS-194860 Special Sunday Retail Drink License Active 2025-01-21 2023-01-26 - 2026-01-31 303 Conference Center Dr, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-CL-159495 Caterer's License Active 2025-01-21 2020-02-04 - 2026-01-31 303 Conference Center Dr, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-ESL-291 Extended Hours Supplemental License Active 2025-01-21 2017-03-03 - 2026-01-31 303 Conference Center Dr, Hopkinsville, Christian, KY 42240

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-23
Registered Agent name/address change 2023-03-23
Annual Report 2022-03-09
Annual Report 2021-02-10
Annual Report 2020-03-19
Annual Report 2019-04-19
Annual Report 2018-04-20
Annual Report 2017-05-10
Registered Agent name/address change 2016-04-05

Sources: Kentucky Secretary of State