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 |
Name | Role |
---|---|
RHONDA SIMPSON | Registered Agent |
Name | Role |
---|---|
LIBBY SPENCER | President |
Name | Role |
---|---|
RHONDA SIMPSON | Secretary |
Name | Role |
---|---|
RHONDA SIMPSON | Treasurer |
Name | Role |
---|---|
CINDY KELLEY | Vice President |
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 |
Name | Role |
---|---|
JEANIE BARNETT | Incorporator |
RONALD L. SANDERS | Incorporator |
MARGO SCOTT | Incorporator |
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