Name: | LORD'S GYM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 May 2002 (23 years ago) |
Organization Date: | 30 May 2002 (23 years ago) |
Last Annual Report: | 30 Jun 2024 (9 months ago) |
Organization Number: | 0537905 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42635 |
City: | Pine Knot |
Primary County: | McCreary County |
Principal Office: | PO BOX 129, PINE KNOT, KY 42635 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRAXTON KING | Registered Agent |
Name | Role |
---|---|
Braxton King | President |
Name | Role |
---|---|
Monica King | Secretary |
Name | Role |
---|---|
Monica King | Vice President |
Name | Role |
---|---|
Dean Gregory | Director |
Walter West | Director |
Tim Stephens | Director |
MONICA J KING | Director |
BRAXTON N KING | Director |
WALTER H WEST | Director |
JAMES O STRUNK | Director |
SHANNON M KIDD | Director |
Name | Role |
---|---|
BRAXTON N KING | Incorporator |
MONICA J KING | Incorporator |
WALTER H WEST | Incorporator |
JAMES O STRUNK | Incorporator |
SHANNON M KIDD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-07-28 |
Annual Report | 2022-07-31 |
Annual Report | 2021-07-29 |
Annual Report | 2020-07-30 |
Annual Report | 2019-09-30 |
Annual Report | 2018-07-30 |
Annual Report | 2017-06-30 |
Annual Report | 2016-07-29 |
Annual Report | 2015-06-30 |
Sources: Kentucky Secretary of State