Name: | GREENUP LIONS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Sep 2006 (19 years ago) |
Organization Date: | 19 Sep 2006 (19 years ago) |
Last Annual Report: | 26 Apr 2022 (3 years ago) |
Organization Number: | 0647322 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 406 MAIN ST, PO BOX 431, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOBBY BROWNING | Director |
STEVE MILLER | Director |
JAMES MUSIC | Director |
Jim Archey | Director |
Amy Dowdy | Director |
ALLEN REED | Director |
Name | Role |
---|---|
CHARLES JEFFREY HURN | Incorporator |
Name | Role |
---|---|
STEPHEN N MILLER | Registered Agent |
Name | Role |
---|---|
STEVE MILLER | President |
Name | Role |
---|---|
NICK YANCY | Secretary |
Name | Role |
---|---|
Amy Dowdy | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-04-26 |
Principal Office Address Change | 2022-04-26 |
Annual Report | 2022-04-26 |
Annual Report | 2021-05-24 |
Annual Report | 2020-03-26 |
Annual Report | 2019-08-29 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-17 |
Annual Report | 2016-07-19 |
Sources: Kentucky Secretary of State