Name: | VERSAILLES-WOODFORD COUNTY ROTARY CLUB FOUNDATION, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jan 2004 (21 years ago) |
Organization Date: | 28 Jan 2004 (21 years ago) |
Last Annual Report: | 27 Jun 2014 (11 years ago) |
Organization Number: | 0577446 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | PO BOX 1146, CATHY TERRY, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT M. HALL | Director |
PATRICIA WILISON | Director |
NANCY DICKEN | Director |
JEAN LAWSON | Director |
TREVOR HANSON | Director |
BRUCE FINNEY | Director |
Name | Role |
---|---|
CATHY TERRY | Registered Agent |
Name | Role |
---|---|
Bruce Finney | President |
Name | Role |
---|---|
SANDY JONES | Secretary |
Name | Role |
---|---|
CATHY TERRY | Treasurer |
Name | Role |
---|---|
ROBERT M. HALL | Incorporator |
JEAN LAWSON | Incorporator |
NANCY DICKEN | Incorporator |
TREVOR HANSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0000825 | Exempt Organization | Inactive | - | - | - | - | Versailles, WOODFORD, KY |
Name | File Date |
---|---|
Dissolution | 2015-01-13 |
Registered Agent name/address change | 2014-06-27 |
Principal Office Address Change | 2014-06-27 |
Annual Report | 2014-06-27 |
Annual Report | 2013-03-29 |
Annual Report | 2012-01-27 |
Annual Report | 2011-04-21 |
Annual Report | 2010-04-14 |
Annual Report | 2009-03-13 |
Principal Office Address Change | 2008-05-13 |
Sources: Kentucky Secretary of State