Name: | PARK CITY LIONS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Feb 2002 (23 years ago) |
Organization Date: | 20 Feb 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0531471 |
Number of Employees: | Small (0-19) |
ZIP code: | 42160 |
City: | Park City |
Primary County: | Barren County |
Principal Office: | 33 N PROCTON AVENUE, PARK CITY, KY 42160 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRIS STEWART | Director |
Leticia Poteet | Director |
LARRY POTEET | Director |
HORACE MADISON | Director |
RONNIE J TAYLOR | Director |
SHANNON HURLEY | Director |
Name | Role |
---|---|
RONNIE J TAYLOR | Incorporator |
Name | Role |
---|---|
RONDAL L. BROOKS | Registered Agent |
Name | Role |
---|---|
RoNDAL Brooks | Treasurer |
Name | Role |
---|---|
RONNIE STINSON | President |
Name | Role |
---|---|
CHAROLETTE VASQUEZ | Vice President |
Name | Role |
---|---|
RONDAL L. BROOKS | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-08-23 |
Annual Report | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-08-05 |
Annual Report | 2021-08-19 |
Principal Office Address Change | 2020-04-01 |
Reinstatement | 2020-03-17 |
Reinstatement Certificate of Existence | 2020-03-17 |
Reinstatement Approval Letter Revenue | 2020-03-16 |
Sources: Kentucky Secretary of State