Search icon

LAUREL COMMUNITY LION CLUB, INC.

Company Details

Name: LAUREL COMMUNITY LION CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 Nov 2010 (14 years ago)
Organization Date: 04 Nov 2010 (14 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Organization Number: 0774827
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 120 CIRCLE ST., LONDON, KY 40744
Place of Formation: KENTUCKY

Vice President

Name Role
HENRY J WILHOIT Vice President

Director

Name Role
ROGER J. CONRAD Director
AMY DENISE HENSON Director
ELIZABETH SPARKS Director
DORIS D. CALLEBS Director
CHRISTANY M. FRAZIER Director
HENRY J WILHOIT Director
RUBY CARNEY Director
MARK HEISER Director
TODD STROUSE Director
DORIS CALLEBS Director

Incorporator

Name Role
AMY DENISE HENSON Incorporator
ELIZABETH SPARKS Incorporator
DORIS D. CALLEBS Incorporator
CHRISTANY M. FRAZIER Incorporator
ROGER J. CONRAD Incorporator

Registered Agent

Name Role
HENRY J. WILHOIT Registered Agent

Secretary

Name Role
RUBY CARNEY Secretary

Treasurer

Name Role
MARK HEISER Treasurer

President

Name Role
TODD STROUSE President

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-30
Principal Office Address Change 2014-11-19
Registered Agent name/address change 2014-11-19
Annual Report 2014-06-26
Annual Report 2013-03-01
Annual Report 2012-08-21
Principal Office Address Change 2012-08-21
Registered Agent name/address change 2012-08-21
Annual Report 2011-02-15

Sources: Kentucky Secretary of State