Search icon

KLONDIKE VALLEY, INC.

Company Details

Name: KLONDIKE VALLEY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jun 2003 (22 years ago)
Organization Date: 25 Jun 2003 (22 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0562756
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 117 WEST MAIN ST., LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN ALLEN COMPANY, INC. Registered Agent

Vice President

Name Role
Jeffrey E. Allen Vice President
Henry C Burden Vice President
TOM LIVELY Vice President

President

Name Role
JOHN R ALLEN, SR President

Secretary

Name Role
BARBARA ALLEN Secretary

Treasurer

Name Role
ANGEL BURDEN Treasurer

Director

Name Role
JOHN R ALLEN, SR Director
BARBARA ALLEN Director
TOM LIVELY Director
Angel Burden Director
Jeffrey E. Allen Director
Henry C. Burden Director
JOHN ALLEN Director
ANGEL BURDEN Director

Incorporator

Name Role
JOHN ALLEN Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-04-21
Annual Report 2020-02-12
Annual Report 2019-06-21
Annual Report 2018-05-04
Annual Report 2017-05-19
Annual Report 2016-03-17

Sources: Kentucky Secretary of State