Name: | RED RIVER GORGE CLIMBERS' COALITION INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Sep 2003 (22 years ago) |
Organization Date: | 03 Sep 2003 (22 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 0567347 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 EAST MAIN STREET, SUITE 1402, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Anjelika Ciaravino | Secretary |
Name | Role |
---|---|
Jacob Ellis | Vice President |
Name | Role |
---|---|
Brian Ogawa | Treasurer |
Name | Role |
---|---|
JOYCE A. MERRITT | Registered Agent |
Name | Role |
---|---|
Jereme Ransick | Director |
William Strachen | Director |
Jacob Ellis | Director |
Matthew Fronek | Director |
Samantha North | Director |
Curtis Rogers | Director |
Brian Ogawa | Director |
Amber Garvey | Director |
Cat Runner | Director |
Cole Musial | Director |
Name | Role |
---|---|
Curtis Rogers | President |
Name | Role |
---|---|
SHANNON STUART SMITH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Annual Report | 2025-03-12 |
Annual Report | 2024-05-16 |
Annual Report | 2024-05-16 |
Annual Report | 2023-06-20 |
Annual Report | 2022-05-09 |
Annual Report | 2021-05-06 |
Registered Agent name/address change | 2021-02-23 |
Principal Office Address Change | 2021-02-23 |
Annual Report | 2020-04-21 |
Sources: Kentucky Secretary of State