Name: | LINCOLN COUNTY CHANGERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Aug 2007 (18 years ago) |
Organization Date: | 24 Aug 2007 (18 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0672124 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 311 ANDERSON HEIGHTS, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEITH KIRKPATRICK | President |
Name | Role |
---|---|
JAMIE BOARD | Treasurer |
Name | Role |
---|---|
JAMIE BOARD | Vice President |
Name | Role |
---|---|
Keith Kirkpatrick | Director |
ROBERT L. CASTLE | Director |
KEITH KIRKPATRICK | Director |
MIKE REICHENBACH | Director |
BOB COULTER | Director |
TINA WHIDDEN | Director |
JAMIE BOARD | Director |
Name | Role |
---|---|
KEITH KIRKPATRICK | Registered Agent |
Name | Role |
---|---|
SANDRA R CASTLE | Secretary |
Name | Role |
---|---|
KEITH KIRKPATRICK | Incorporator |
MIKE REICHENBACH | Incorporator |
ROBERT L. CASTLE | Incorporator |
BOB COULTER | Incorporator |
TINA WHIDDEN | Incorporator |
JAMIE BOARD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-11 |
Annual Report | 2023-03-17 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-15 |
Annual Report | 2020-05-27 |
Annual Report | 2019-06-04 |
Annual Report | 2018-05-23 |
Annual Report | 2017-06-03 |
Annual Report | 2016-06-06 |
Sources: Kentucky Secretary of State