Search icon

ROTARY CLUB OF MADISONVILLE, KY, INC.

Company Details

Name: ROTARY CLUB OF MADISONVILLE, KY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Aug 2005 (20 years ago)
Organization Date: 29 Aug 2005 (20 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Organization Number: 0620579
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P.O. BOX 119, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
RHONDA SIMPSON Registered Agent

President

Name Role
LIBBY SPENCER President

Secretary

Name Role
RHONDA SIMPSON Secretary

Treasurer

Name Role
RHONDA SIMPSON Treasurer

Vice President

Name Role
CINDY KELLEY Vice President

Director

Name Role
BILL THOMAS Director
GARY SCOTT Director
BRIAN JONES Director
JEANIE SANDERS Director
MARGO SCOTT Director
DERRICK SLATON Director
MICHAEL HUNT Director
DEBBIE TODD Director
DARON JORDAN Director

Incorporator

Name Role
JEANIE BARNETT Incorporator
RONALD L. SANDERS Incorporator
MARGO SCOTT Incorporator

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-08-02
Registered Agent name/address change 2023-08-02
Annual Report 2022-06-28
Annual Report 2021-06-11
Annual Report 2020-06-30
Registered Agent name/address change 2019-06-28
Annual Report 2019-06-28
Registered Agent name/address change 2018-06-19
Annual Report 2018-06-19

Sources: Kentucky Secretary of State