Search icon

LINCOLN COUNTY QUARTERBACK CLUB, INC.

Company Details

Name: LINCOLN COUNTY QUARTERBACK CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Jul 2018 (7 years ago)
Organization Date: 31 Jul 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (10 days ago)
Organization Number: 1028438
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: LINCOLN COUNTY HIGH SCHOOL, ATTN; QUARTERBACK CLUB, 60 EDUCATION WAY, STANFORD, KY 40484
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN CALVIN PEEK Registered Agent

President

Name Role
John Calvin Peek President

Vice President

Name Role
Curtis Brown Vice President

Secretary

Name Role
Crystal Brown Secretary

Treasurer

Name Role
CHRISTOPHER Hazlett Treasurer

Director

Name Role
Damon Foster Director
DENNY LAIR Director
FARRIS MARCUM Director
TIM ESTES Director
SPENCER CRUTCHFIELD Director
JIM W. ADAMS Director
CHRIS HAZLETT Director
BRAD SMITH Director
DENNY LAIR JR Director
GEORGE O SPOONAMORE Director

Incorporator

Name Role
JONATHAN L. SMITH Incorporator

Filings

Name File Date
Annual Report 2025-03-04
Registered Agent name/address change 2025-03-04
Registered Agent name/address change 2025-03-04
Annual Report 2024-05-29
Annual Report 2023-05-08
Registered Agent name/address change 2023-05-08
Registered Agent name/address change 2022-06-23
Reinstatement 2022-06-23
Principal Office Address Change 2022-06-23
Reinstatement Certificate of Existence 2022-06-23

Sources: Kentucky Secretary of State