Name: | MAAK CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Sep 2015 (10 years ago) |
Organization Date: | 16 Sep 2015 (10 years ago) |
Last Annual Report: | 04 Mar 2025 (3 months ago) |
Organization Number: | 0932190 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1017 COLLEGE STREET, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HILLARY HIGHTOWER | Registered Agent |
Name | Role |
---|---|
DARREN SAMMONS | President |
Name | Role |
---|---|
TODD OSTERLOH | Secretary |
Name | Role |
---|---|
JOHN ADAMS | Vice President |
KEN HOWARD | Vice President |
Name | Role |
---|---|
KANDICE ENGLE-GRAY | Treasurer |
Name | Role |
---|---|
TODD OSTERLOH | Director |
DARREN SAMMONS | Director |
CHARLEY COLE | Director |
HILLARY HIGHTOWER | Director |
JOHN ADAMS | Director |
GREG VOSS | Director |
KEN HOWARD | Director |
WILL COX | Director |
FRANK A WICHMANN | Director |
SCOTT CRABTREE | Director |
Name | Role |
---|---|
FRANK A WICHMANN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Principal Office Address Change | 2024-03-25 |
Registered Agent name/address change | 2024-03-25 |
Annual Report | 2024-03-25 |
Annual Report | 2023-06-27 |
Sources: Kentucky Secretary of State