Name: | ROTARY CLUB OF WEST LIBERTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jul 2014 (11 years ago) |
Organization Date: | 18 Jul 2014 (11 years ago) |
Last Annual Report: | 03 Sep 2024 (8 months ago) |
Organization Number: | 0892479 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | P.O. BOX 392, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALAYNE NICKELL | Director |
MIKE FRISBY | Director |
MICHELLE WHITT | Director |
TONY ADKINS | Director |
Name | Role |
---|---|
CHERYL MCGRAW | Registered Agent |
Name | Role |
---|---|
MICHELLE R VANCE | President |
Name | Role |
---|---|
CHERYL J MCGRAW | Secretary |
Name | Role |
---|---|
GEORGIA CHEEK FRISBY | Treasurer |
Name | Role |
---|---|
MIKE FRISBY | Incorporator |
Name | Role |
---|---|
Connie Wells | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-09-03 |
Registered Agent name/address change | 2024-09-03 |
Annual Report | 2023-09-19 |
Reinstatement Certificate of Existence | 2022-10-04 |
Reinstatement | 2022-10-04 |
Principal Office Address Change | 2022-10-04 |
Reinstatement Approval Letter Revenue | 2021-10-06 |
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-29 |
Sources: Kentucky Secretary of State