Search icon

FISHTRAP AREA RECREATION CLUB, INC.

Company Details

Name: FISHTRAP AREA RECREATION CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Mar 2006 (19 years ago)
Organization Date: 14 Mar 2006 (19 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Organization Number: 0634378
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 110 Edgewater Road, Hellier, KY 41501
Place of Formation: KENTUCKY

Director

Name Role
LONES ADAMS Director
JOHN PAUL KEESEE Director
GERIOD JAMES Director
Johnny Hunt Director
JOE LITTLE Director
JAMES CLEVENGER Director

Incorporator

Name Role
WILLIE RUNYON Incorporator
LARRY THACKER Incorporator
DEIDRA COLEMAN Incorporator

Registered Agent

Name Role
BARRY BLAIR Registered Agent

President

Name Role
Barry Blair President

Secretary

Name Role
joe little Secretary

Treasurer

Name Role
Barry Blair Treasurer

Vice President

Name Role
James Damron Vice President

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-06-30
Principal Office Address Change 2023-06-30
Annual Report 2022-07-22
Annual Report 2021-05-19
Annual Report Amendment 2020-11-10
Annual Report 2020-09-18
Registered Agent name/address change 2020-06-17
Annual Report 2019-06-04
Annual Report 2018-06-27

Sources: Kentucky Secretary of State