Search icon

LINCOLN COUNTY CHANGERS, INC.

Company Details

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

President

Name Role
KEITH KIRKPATRICK President

Treasurer

Name Role
JAMIE BOARD Treasurer

Vice President

Name Role
JAMIE BOARD Vice President

Director

Name Role
Keith Kirkpatrick Director
ROBERT L. CASTLE Director
KEITH KIRKPATRICK Director
MIKE REICHENBACH Director
BOB COULTER Director
TINA WHIDDEN Director
JAMIE BOARD Director

Registered Agent

Name Role
KEITH KIRKPATRICK Registered Agent

Secretary

Name Role
SANDRA R CASTLE Secretary

Incorporator

Name Role
KEITH KIRKPATRICK Incorporator
MIKE REICHENBACH Incorporator
ROBERT L. CASTLE Incorporator
BOB COULTER Incorporator
TINA WHIDDEN Incorporator
JAMIE BOARD Incorporator

Filings

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