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 |
Name | Role |
---|---|
TRAVIS W BELL | Registered Agent |
Name | Role |
---|---|
Joann Foster | President |
Name | Role |
---|---|
Judith Bates | Secretary |
Name | Role |
---|---|
Linda Dishman | Treasurer |
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 |
Name | Role |
---|---|
JOSEPH DALE ROGERS | Incorporator |
VESTA EDWARDS | Incorporator |
Name | Role |
---|---|
Lewis Turpin | Vice President |
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