Name: | WEST KENTUCKY REGION, MODEL "A" RESTORERS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Sep 2011 (13 years ago) |
Organization Date: | 15 Sep 2011 (13 years ago) |
Last Annual Report: | 22 Feb 2025 (20 days ago) |
Organization Number: | 0800364 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42039 |
City: | Fancy Farm |
Primary County: | Graves County |
Principal Office: | 847 ST RT 339 S, FANCY FARM, KY 42039 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE CISSELL | Director |
MONA CISSELL | Director |
FRANK JOHNSON | Director |
KIMBERLY BOYETT | Director |
ROSE SHARP | Director |
Name | Role |
---|---|
DAVID W. KRUEGER | Incorporator |
Name | Role |
---|---|
MONA CISSELL | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER WATTERS | President |
Name | Role |
---|---|
KIMBERLY BOYETT | Secretary |
Name | Role |
---|---|
ROSE SHARP | Treasurer |
Name | Role |
---|---|
FRANK JOHNSON | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-22 |
Annual Report | 2024-03-09 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-13 |
Annual Report | 2020-02-13 |
Registered Agent name/address change | 2020-02-13 |
Annual Report | 2019-02-19 |
Principal Office Address Change | 2019-02-19 |
Annual Report Amendment | 2018-04-23 |
Sources: Kentucky Secretary of State