Name: | LEE COUNTY SHRINE CLUB HOLDING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 May 2003 (22 years ago) |
Organization Date: | 21 May 2003 (22 years ago) |
Last Annual Report: | 28 Feb 2025 (2 months ago) |
Organization Number: | 0560496 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | P. O. BOX 1006, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kevin King | Registered Agent |
Name | Role |
---|---|
Jonathan Shuler | Vice President |
Omer Lee Smallwood, Jr. | Vice President |
Name | Role |
---|---|
Roger Moore | President |
Name | Role |
---|---|
James Sipple | Secretary |
Name | Role |
---|---|
Kevin King | Treasurer |
Name | Role |
---|---|
GORDON BARGER | Director |
ALTON HUGHES | Director |
SAM SAMSON | Director |
RAVAUGHN GRIFFIN | Director |
RUSTY L. HOWARD | Director |
SAMUEL MILWEE | Director |
Name | Role |
---|---|
JAMES H. HOUSTON | Incorporator |
RUSTY L. HOWARD | Incorporator |
SAMUEL M. MILWEE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Registered Agent name/address change | 2025-02-28 |
Annual Report | 2025-02-28 |
Registered Agent name/address change | 2025-02-28 |
Annual Report | 2025-02-28 |
Registered Agent name/address change | 2025-02-28 |
Annual Report | 2025-02-28 |
Registered Agent name/address change | 2025-02-28 |
Annual Report | 2024-03-12 |
Annual Report | 2023-03-29 |
Sources: Kentucky Secretary of State