Search icon

SEVEN HILLS ROD & GUN CLUB, INC.

Company Details

Name: SEVEN HILLS ROD & GUN CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2003 (22 years ago)
Organization Date: 24 Jan 2003 (22 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Organization Number: 0552859
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: 5749 BISCAYNE AVE, CINCINNATI, OH 45248
Place of Formation: KENTUCKY
Authorized Shares: 150

Registered Agent

Name Role
CARL BOWLING Registered Agent

Director

Name Role
LINDA LEE BOWLING Director
KENNETH CRESS Director
ROBERT BOWLING Director
CARL RAY BOWLING Director
STEVE THOMAS NOBLE Director

Incorporator

Name Role
RODNEY VALVANO Incorporator
FRANK MEEKER Incorporator
CARL BOWLING Incorporator

President

Name Role
CATHY LYNN LORENZ President

Treasurer

Name Role
ANNA MARIE NOBLE Treasurer

Vice President

Name Role
JAMES FLOYD FISK Vice President

Secretary

Name Role
JOSEPH DELIO LORENZ Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
245 Wastewater KPDES Sanitary-Renewal Approval Issued 2023-11-30 2023-11-30
Document Name Final Fact Sheet KY0072681.pdf
Date 2023-12-01
Document Download
Document Name S Final Permit KY0072681.pdf
Date 2023-12-01
Document Download
Document Name S KY0072681 Final Issue Letter.pdf
Date 2023-12-01
Document Download
245 Wastewater KPDES Sanitary-Renewal Approval Issued 2018-10-16 2018-10-16
Document Name S KY0072681 Final Issue Letter.pdf
Date 2018-10-17
Document Download
Document Name Final Fact Sheet KY0072681.pdf
Date 2018-10-17
Document Download
Document Name S Final Permit KY0072681.pdf
Date 2018-10-17
Document Download
245 Wastewater KPDES Sanitary-Renewal Approval Issued 2013-03-22 2013-03-22
Document Name Final Fact Sheet KY0072681.pdf
Date 2013-03-23
Document Download
Document Name S Final Permit KY0072681.pdf
Date 2013-03-23
Document Download
Document Name S KY0072681 Final Issue Letter.pdf
Date 2013-03-23
Document Download

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-08
Annual Report 2023-03-15
Annual Report 2022-03-31
Annual Report 2021-08-20
Reinstatement 2020-07-30
Principal Office Address Change 2020-07-30
Reinstatement Certificate of Existence 2020-07-30
Reinstatement Approval Letter UI 2020-07-28
Reinstatement Approval Letter Revenue 2020-07-28

Sources: Kentucky Secretary of State