Search icon

MONTICELLO LIONS CLUB, INC.

Company Details

Name: MONTICELLO LIONS CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Nov 2000 (24 years ago)
Organization Date: 13 Nov 2000 (24 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 0505151
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: MONTICELLO LIONS CLUB, INC., PO BOX 1842, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
TRAVIS W BELL Registered Agent

President

Name Role
Joann Foster President

Secretary

Name Role
Judith Bates Secretary

Treasurer

Name Role
Linda Dishman Treasurer

Director

Name Role
Phyllis Turpin Director
Frank Dishman Director
JOSEPH DALE ROGERS Director
VESTA EDWARDS Director
G. PAULINE NEELEY Director
Sharon Barnett Director
Pam Eicher Director

Incorporator

Name Role
JOSEPH DALE ROGERS Incorporator
VESTA EDWARDS Incorporator

Vice President

Name Role
Lewis Turpin Vice President

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-05
Annual Report 2023-05-16
Registered Agent name/address change 2023-05-15
Principal Office Address Change 2023-05-12
Annual Report 2022-04-20
Annual Report 2021-05-11
Annual Report 2020-06-01
Annual Report 2019-06-08
Annual Report 2018-05-10

Sources: Kentucky Secretary of State