Search icon

LAKE CUMBERLAND COON CLUB LTD.

Company Details

Name: LAKE CUMBERLAND COON CLUB LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Mar 2012 (13 years ago)
Organization Date: 28 Mar 2012 (13 years ago)
Last Annual Report: 09 May 2018 (7 years ago)
Organization Number: 0825582
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: PO BOX 963, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Director

Name Role
HAROLD CARRENDER Director
TONY GREGORY JR Director
RALPH FROST Director
ELVIS SMILEY Director
DUSTIN TUCKER Director
LONNIE CASEY Director
CHRIS CASEY Director

Incorporator

Name Role
KELLY TUCKER Incorporator

Registered Agent

Name Role
WALLACE E SIMPSON Registered Agent

President

Name Role
KELLY TUCKER President

Secretary

Name Role
WALLACE SIMPSON Secretary

Treasurer

Name Role
WALLACE SIMPSON Treasurer

Vice President

Name Role
GORDON SWIFT Vice President

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-05-09
Annual Report 2017-04-19
Annual Report 2016-03-14
Annual Report 2015-08-10
Annual Report 2014-03-07
Annual Report 2013-02-27
Articles of Incorporation 2012-03-28

Sources: Kentucky Secretary of State