PEMBROKE RURITAN CLUB, INC.

Name: | PEMBROKE RURITAN CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Sep 2002 (23 years ago) |
Organization Date: | 19 Sep 2002 (23 years ago) |
Last Annual Report: | 11 Apr 2025 (2 months ago) |
Organization Number: | 0544815 |
ZIP code: | 42266 |
City: | Pembroke |
Primary County: | Christian County |
Principal Office: | 4566 PEMBROKE - FAIRVIEW, PEMBROKE, KY 42266 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD LEAVELL | Director |
JAMES FORT | Director |
ROGER BUSH | Director |
RAY ETHRIDGE | Director |
KEN PENDLETON | Director |
JOHN NOWAK | Director |
ALTON SLAUGHTER | Director |
RICHARD WILSON | Director |
JEFF DAVIS | Director |
RALPH COMBS | Director |
Name | Role |
---|---|
Alton Slaughter | Signature |
Name | Role |
---|---|
Alton Slaughter | Treasurer |
Name | Role |
---|---|
CANDICE BUSH | Secretary |
Name | Role |
---|---|
PRESTON RIVES | President |
Name | Role |
---|---|
WINFORD PETERSON | Vice President |
Name | Role |
---|---|
JOHN NOWAK | Incorporator |
KEN PENDLETON | Incorporator |
ALTON SLAUGHTER | Incorporator |
RICHARD WILSON | Incorporator |
Name | Role |
---|---|
SHERRY BYERLINE | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-04-11 |
Annual Report | 2025-04-11 |
Annual Report | 2024-03-22 |
Annual Report | 2023-04-17 |
Annual Report | 2022-04-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State