Name: | ROTARY CLUB OF PROSPECT/GOSHEN, KENTUCKY, USA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 2001 (24 years ago) |
Organization Date: | 21 Jun 2001 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0518040 |
Number of Employees: | Small (0-19) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | PO BOX 283, GOSHEN, KY 40026 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TK Broecker | President |
Name | Role |
---|---|
ROBERT J. BOURDREAU | Incorporator |
Name | Role |
---|---|
Sheila Stoke | Registered Agent |
Name | Role |
---|---|
Jennifer D Willis | Treasurer |
Name | Role |
---|---|
Brian Arends | Director |
Mark Smith | Director |
Terry Chambers | Director |
R Alan LAUGHLIN | Director |
JEFFREY SIMS | Director |
ISSAC SHERLOCK | Director |
KEN ROGERS | Director |
RAY KEITH | Director |
JOHN HERZFELD | Director |
ROBERT BOUDREAU | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-01-21 |
Annual Report | 2024-04-04 |
Registered Agent name/address change | 2023-03-17 |
Annual Report | 2023-03-17 |
Annual Report | 2022-04-12 |
Annual Report | 2021-04-08 |
Annual Report | 2020-06-29 |
Registered Agent name/address change | 2019-05-16 |
Annual Report | 2019-05-16 |
Sources: Kentucky Secretary of State