Search icon

KENTUCKY CLUB FOR GROWTH, INC.

Company Details

Name: KENTUCKY CLUB FOR GROWTH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Aug 2006 (19 years ago)
Organization Date: 21 Aug 2006 (19 years ago)
Last Annual Report: 01 Aug 2013 (12 years ago)
Organization Number: 0645302
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 649 BIZZELL DRIVE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Director

Name Role
MATTH TOEBBEN Director
Warren P. Rogers Director
James Andrew Hightower Director
D. BRIAN RICHMOND Director
RICK BRUEGGEMANN Director
MATTH. TOEBBEN Director

Chairman

Name Role
WARREN P ROGERS Chairman

President

Name Role
D. BRIAN RICHMOND President

Executive

Name Role
James Andrew Hightower Executive

Registered Agent

Name Role
JAMES ANDREW HIGHTOWER Registered Agent

Incorporator

Name Role
D. BRIAN RICHMOND Incorporator
RICK BRUEGGEMANN Incorporator

Filings

Name File Date
Dissolution 2013-08-02
Annual Report 2013-08-01
Annual Report 2012-06-22
Reinstatement Certificate of Existence 2011-07-25
Reinstatement 2011-07-25
Reinstatement Approval Letter Revenue 2011-07-25
Principal Office Address Change 2011-07-25
Registered Agent name/address change 2011-07-25
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02

Sources: Kentucky Secretary of State