Search icon

ROLLING THUNDER INC, CHAPTER 5 KY

Company Details

Name: ROLLING THUNDER INC, CHAPTER 5 KY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jan 2014 (11 years ago)
Organization Date: 27 Jan 2014 (11 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0877556
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40577
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 11726, LEXINGTON, KY 40577-7261
Place of Formation: KENTUCKY

President

Name Role
TODD D MATONICH President

Secretary

Name Role
MELISSA J RICE Secretary

Treasurer

Name Role
WILLIAM R WASON Treasurer

Director

Name Role
DAN A CURCI Director
KENNY B ISAACS Director
CATHY S ROBINSON Director
JOSEPH M DAVIS Director
TONY L RISNER Director
GILVER K NEWSOME Director
BARBARA DIERUF Director
STEPHEN RACZ Director
J. MICHAEL TEMPLE Director

Vice President

Name Role
CLARK L CLARK Vice President

Incorporator

Name Role
BARBARA DIERUF Incorporator
STEPHEN RACZ Incorporator
J. MICHAEL TEMPLE Incorporator

Registered Agent

Name Role
WILLIAM R. WASON Registered Agent

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-04-25
Annual Report 2022-02-14
Annual Report 2021-02-10
Registered Agent name/address change 2020-04-24
Annual Report 2020-04-24
Annual Report 2019-04-15
Annual Report 2018-04-08
Reinstatement Certificate of Existence 2017-01-24
Reinstatement 2017-01-24

Sources: Kentucky Secretary of State