Search icon

LEE COUNTY SHRINE CLUB HOLDING CORPORATION

Company Details

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

Registered Agent

Name Role
Kevin King Registered Agent

Vice President

Name Role
Jonathan Shuler Vice President
Omer Lee Smallwood, Jr. Vice President

President

Name Role
Roger Moore President

Secretary

Name Role
James Sipple Secretary

Treasurer

Name Role
Kevin King Treasurer

Director

Name Role
GORDON BARGER Director
ALTON HUGHES Director
SAM SAMSON Director
RAVAUGHN GRIFFIN Director
RUSTY L. HOWARD Director
SAMUEL MILWEE Director

Incorporator

Name Role
JAMES H. HOUSTON Incorporator
RUSTY L. HOWARD Incorporator
SAMUEL M. MILWEE Incorporator

Filings

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