Name: | Gilstrap Rural Development Club and Community Center, Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Nov 2016 (8 years ago) |
Organization Date: | 16 Nov 2016 (8 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 0968408 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | 3747 POSSUM HOLLOW RD, MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Justin Blunk | President |
Name | Role |
---|---|
Karen Evans | Secretary |
Name | Role |
---|---|
Ruth Warren | Vice President |
Name | Role |
---|---|
Larry Morris | Treasurer |
Name | Role |
---|---|
Sharon Morris | Director |
Dale Morris | Director |
Lela Blunk | Director |
Larry Morris | Director |
Ellen Miller | Director |
Kenny Snodgrass | Director |
Tara Mason | Director |
Name | Role |
---|---|
KAREN EVANS | Registered Agent |
Ellen Miller | Registered Agent |
Name | Role |
---|---|
Ellen Miller | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-06-24 |
Annual Report | 2023-07-01 |
Annual Report | 2022-06-29 |
Annual Report | 2021-03-01 |
Registered Agent name/address change | 2020-08-04 |
Annual Report | 2020-06-28 |
Principal Office Address Change | 2020-06-28 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-30 |
Sources: Kentucky Secretary of State