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 |
Name | Role |
---|---|
LONES ADAMS | Director |
JOHN PAUL KEESEE | Director |
GERIOD JAMES | Director |
Johnny Hunt | Director |
JOE LITTLE | Director |
JAMES CLEVENGER | Director |
Name | Role |
---|---|
WILLIE RUNYON | Incorporator |
LARRY THACKER | Incorporator |
DEIDRA COLEMAN | Incorporator |
Name | Role |
---|---|
BARRY BLAIR | Registered Agent |
Name | Role |
---|---|
Barry Blair | President |
Name | Role |
---|---|
joe little | Secretary |
Name | Role |
---|---|
Barry Blair | Treasurer |
Name | Role |
---|---|
James Damron | Vice President |
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