Name: | AMERICAN RUSSELL TERRIER CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Feb 2007 (18 years ago) |
Organization Date: | 20 Feb 2007 (18 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0658011 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 371 S. YARNALLTON PIKE, LEXINGTON, KY 40510 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOANN STOLL | Director |
KELLI VAN LIEW | Director |
DONNA RAGSDALE | Director |
JOYCE CHICOS | Director |
CYNTHIA CANTELE | Director |
Michele Asher | Director |
Stacy Lund | Director |
Robyn DeBary | Director |
PAMELA P. SIMMONS | Director |
Name | Role |
---|---|
Kelli Van Liew | President |
Name | Role |
---|---|
Shirley Miyahara | Secretary |
Name | Role |
---|---|
Melissa White | Treasurer |
Name | Role |
---|---|
Sharon Lofley | Vice President |
Name | Role |
---|---|
PAMELA P. SIMMONS | Registered Agent |
Name | Role |
---|---|
KELLI VAN LIEW | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-04-16 |
Annual Report | 2022-08-07 |
Annual Report Amendment | 2021-12-15 |
Annual Report | 2021-01-10 |
Annual Report | 2020-01-01 |
Annual Report | 2019-04-03 |
Annual Report | 2018-02-23 |
Annual Report | 2017-01-13 |
Annual Report | 2016-01-15 |
Sources: Kentucky Secretary of State