Search icon

WAYNE CO. QUARTERBACK CLUB, INC.

Company Details

Name: WAYNE CO. QUARTERBACK CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 2006 (19 years ago)
Organization Date: 26 Apr 2006 (19 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0637466
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 3192 E Hwy 92, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Director

Name Role
BILLY HANCOCK Director
LINDA BAKER Director
LORI SLAGE Director
GRADY STEELE Director
Amber Criswell Director
Bobby Coffey Director
Felisha Wallen Director

Incorporator

Name Role
BILLY HANCOCK Incorporator

Registered Agent

Name Role
Amber Criswell Registered Agent

President

Name Role
Amber Criswell President

Treasurer

Name Role
Bobby Coffey Treasurer

Secretary

Name Role
Felisha Wallen Secretary

Filings

Name File Date
Annual Report 2024-05-16
Registered Agent name/address change 2024-05-16
Principal Office Address Change 2024-05-16
Annual Report 2023-04-17
Registered Agent name/address change 2023-04-17
Principal Office Address Change 2023-04-17
Annual Report 2022-08-05
Annual Report 2021-04-21
Annual Report 2020-06-16
Annual Report 2019-10-08

Sources: Kentucky Secretary of State