Name: | BREATHITT COUNTY SHRINE CLUB HOLDING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 May 2005 (20 years ago) |
Organization Date: | 25 May 2005 (20 years ago) |
Last Annual Report: | 15 Aug 2024 (7 months ago) |
Organization Number: | 0613833 |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 7260 KY HWY 15 SOUTH, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERVINE ALLEN | Director |
WENDELL GROSS | Director |
RAVAUGHN GRIFFIN | Director |
JAMES ED WILLIAMS | Director |
JOHN CHANEY | Director |
Name | Role |
---|---|
RAVAUGHN GRIFFIN | Incorporator |
JAMES ED WILLIAMS | Incorporator |
JOHN CHANEY | Incorporator |
Name | Role |
---|---|
ERVINE ALLEN JR | Registered Agent |
Name | Role |
---|---|
ERVINE ALLEN | President |
Name | Role |
---|---|
WENDELL SCOTT GROSS | Treasurer |
Name | Role |
---|---|
JEREMY DAVIS | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-08-15 |
Annual Report | 2023-06-16 |
Annual Report Amendment | 2022-03-17 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2021-05-12 |
Annual Report | 2021-05-12 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-21 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-24 |
Sources: Kentucky Secretary of State