Name: | MOUNTAIN SHRINE CLUB HOLDING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jan 2005 (20 years ago) |
Organization Date: | 14 Jan 2005 (20 years ago) |
Last Annual Report: | 23 Feb 2025 (19 days ago) |
Organization Number: | 0603620 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | P.O. BOX 954, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID LEE COMBS | Registered Agent |
Name | Role |
---|---|
David Lee Combs | Secretary |
Name | Role |
---|---|
Tim Madden | President |
Name | Role |
---|---|
Michael Blair | Treasurer |
Name | Role |
---|---|
SAMUEL M. MILWEE | Incorporator |
RAVAUGHN GRIFFIN | Incorporator |
JAMES ED WILLIAMS | Incorporator |
Name | Role |
---|---|
David Lee Combs | Director |
Paul Dunavon Cornett | Director |
Jared Haley | Director |
Randy Adams | Director |
SAMUEL M. MILWEE | Director |
RAVAUGHN GRIFFIN | Director |
JAMES ED WILLIAMS | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-13 |
Annual Report | 2022-05-19 |
Annual Report | 2021-05-18 |
Annual Report | 2020-09-16 |
Annual Report | 2019-05-30 |
Annual Report Amendment | 2018-07-26 |
Annual Report | 2018-05-29 |
Annual Report | 2017-05-16 |
Sources: Kentucky Secretary of State