Name: | BEREA LIONS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Aug 2002 (23 years ago) |
Organization Date: | 29 Aug 2002 (23 years ago) |
Last Annual Report: | 02 Apr 2008 (17 years ago) |
Organization Number: | 0543593 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 115 WILSON ST., P.O. BOX 464, BEREA, KY 40403-0464 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LANA E. LEWIS | Incorporator |
Name | Role |
---|---|
JAMES FARRIS | Director |
LESLIE FARRIS | Director |
LANA E. LEWIS | Director |
DARLENE H. STOUT | Director |
BRUCE D. LEDBETTER | Director |
JERRY O. DAVENPORT | Director |
VALERIE HIMES | Director |
ROBERT J. SIMKINS | Director |
SAMMY K. LEE | Director |
JAMES H. EDNEY | Director |
Name | Role |
---|---|
Ve Ron Moore | Signature |
Name | Role |
---|---|
VE RON MOORE, INC. | Registered Agent |
Name | Role |
---|---|
Ve Ron R Moore | Secretary |
Name | Role |
---|---|
John Trageser | Treasurer |
Name | Role |
---|---|
CHAD HEMBREE | President |
Name | Role |
---|---|
FARRELL RICHARDSON | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-04-02 |
Annual Report | 2007-04-18 |
Annual Report | 2006-05-09 |
Statement of Change | 2006-03-09 |
Reinstatement | 2006-02-13 |
Administrative Dissolution | 2003-11-01 |
Articles of Incorporation | 2002-08-29 |
Sources: Kentucky Secretary of State