Name: | FOUR RIVERS CORVETTE CLUB INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Apr 2004 (21 years ago) |
Organization Date: | 13 Apr 2004 (21 years ago) |
Last Annual Report: | 31 Mar 2025 (16 days ago) |
Organization Number: | 0583558 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 255 GRACE NELL DRIVE, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Garry Hicks | President |
Name | Role |
---|---|
John Warden | Vice President |
Name | Role |
---|---|
Denise Wilson | Treasurer |
Name | Role |
---|---|
Lynn Lech | Secretary |
Name | Role |
---|---|
Camille Warden | Director |
Sonya Jackson | Director |
Steve Lyles | Director |
IRVIN LANGSTON | Director |
KENT DAVIS | Director |
JAMIE STORY | Director |
Name | Role |
---|---|
BERNIE LIVADA | Registered Agent |
Name | Role |
---|---|
RALPH STORY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Principal Office Address Change | 2025-03-31 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-15 |
Principal Office Address Change | 2020-02-15 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-16 |
Sources: Kentucky Secretary of State