Name: | FRIENDS OF LAKE MALONE STATE PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Mar 2012 (13 years ago) |
Organization Date: | 14 Mar 2012 (13 years ago) |
Last Annual Report: | 17 Feb 2024 (a year ago) |
Organization Number: | 0824379 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42339 |
City: | Dunmor, Penrod |
Primary County: | Muhlenberg County |
Principal Office: | 331 STATE ROUTE 8001, DUNMOOR, KY 42339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Jernigan | President |
Name | Role |
---|---|
Amber Hope | Secretary |
Name | Role |
---|---|
Shannon Jernigan | Treasurer |
Name | Role |
---|---|
Jerry Hargrove | Vice President |
Name | Role |
---|---|
Jerry Hargrove | Director |
David Jernigan | Director |
Shannon Jernigan | Director |
ROGER GRIFFIN | Director |
PATRICIA OBENCHAIN | Director |
TAMMY FORGY | Director |
Name | Role |
---|---|
DAVID JERNIGAN | Registered Agent |
Name | Role |
---|---|
ROGER GRIFFIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-17 |
Annual Report | 2024-02-17 |
Annual Report | 2023-02-23 |
Annual Report | 2022-03-05 |
Registered Agent name/address change | 2021-04-09 |
Annual Report | 2021-04-09 |
Annual Report | 2020-04-01 |
Annual Report | 2019-09-12 |
Principal Office Address Change | 2019-09-12 |
Registered Agent name/address change | 2019-09-12 |
Sources: Kentucky Secretary of State