Name: | BERRY LIONS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Oct 2004 (21 years ago) |
Organization Date: | 12 Oct 2004 (21 years ago) |
Last Annual Report: | 10 Mar 2008 (17 years ago) |
Organization Number: | 0596898 |
ZIP code: | 41003 |
City: | Berry |
Primary County: | Harrison County |
Principal Office: | 110 MAIN STREET, P.O. Box 156, BERRY, KY 41003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETTY KING | Director |
JOHNNY LAWSON | Director |
DONALD EUGENE ADAMS | Director |
BETTY ANN KING | Director |
PATTY ADAMS | Director |
WELBORN ADAMS, JR. | Director |
CECIL M. RITCHIE | Director |
Name | Role |
---|---|
PATTY ADAMS | Incorporator |
WELBORN ADAMS, JR. | Incorporator |
CECIL M. RITCHIE | Incorporator |
BETTY KING | Incorporator |
Name | Role |
---|---|
PAUL SIMPSON | Vice President |
DENISE FISHER | Vice President |
Name | Role |
---|---|
PATTY ADAMS | Secretary |
Name | Role |
---|---|
SUE SIMPSON | Treasurer |
Name | Role |
---|---|
BETTY KING | Signature |
Sue Simpson | Signature |
CECIL RITCHIE | Signature |
Name | Role |
---|---|
CECIL RITCHIE | President |
Name | Role |
---|---|
PATTY ADAMS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-10 |
Annual Report | 2007-03-07 |
Annual Report | 2006-04-06 |
Annual Report | 2005-05-12 |
Articles of Incorporation | 2004-10-12 |
Sources: Kentucky Secretary of State