Name: | ROTARY CLUB OF GLASGOW, KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Apr 2013 (12 years ago) |
Organization Date: | 02 Apr 2013 (12 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Organization Number: | 0854177 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42142 |
City: | Glasgow |
Primary County: | Barren County |
Principal Office: | PO BOX 425, GLASGOW, KY 42142 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CINDY GREER | Registered Agent |
Name | Role |
---|---|
JAMIE MCFARLAND | President |
Name | Role |
---|---|
STACY JANES | Secretary |
Name | Role |
---|---|
CINDY GREER | Treasurer |
Name | Role |
---|---|
JANIS TURNER | Director |
JAMIE MACFARLAND | Director |
CINDY GREER | Director |
KRISSIE FIELDS | Director |
DANIEL BYRD | Director |
SAM DICKINSON | Director |
JOHN LAWSON | Director |
BO MATTHEWS | Director |
MARK MYERS | Director |
DEBBIE LIVINGSTON | Director |
Name | Role |
---|---|
KYLE JONES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Annual Report | 2023-05-11 |
Registered Agent name/address change | 2023-05-11 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-21 |
Annual Report | 2020-06-29 |
Annual Report | 2019-08-14 |
Annual Report | 2018-05-16 |
Annual Report | 2017-06-27 |
Annual Report | 2016-03-25 |
Sources: Kentucky Secretary of State