Search icon

GRAYSON COUNTY ROTARY FOUNDATION, INC.

Company Details

Name: GRAYSON COUNTY ROTARY FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Jan 2013 (12 years ago)
Organization Date: 22 Jan 2013 (12 years ago)
Last Annual Report: 25 Apr 2023 (2 years ago)
Organization Number: 0847888
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 1341 Phelps Johnson Rd, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Director

Name Role
MATTHEW C. WISEMAN Director
KINDRA M. JONES Director
Sonya Puckett Director
Casey Hayes Director
Andrya Carnes Director
JONATHAN DECKER Director
WES BASHAM Director
APRIL BOWMAN Director
PATRICK SHANE THOMPSON Director

Registered Agent

Name Role
Chris Geary Registered Agent

President

Name Role
Renee Booth President

Treasurer

Name Role
Chris Geary Treasurer

Vice President

Name Role
Andrea Carnes Vice President

Incorporator

Name Role
APRIL BOWMAN Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Reinstatement Certificate of Existence 2023-04-25
Registered Agent name/address change 2023-04-25
Principal Office Address Change 2023-04-25
Reinstatement Approval Letter Revenue 2023-04-25
Reinstatement 2023-04-25
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-10-07

Sources: Kentucky Secretary of State