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 |
Name | Role |
---|---|
JOHN CALVIN PEEK | Registered Agent |
Name | Role |
---|---|
John Calvin Peek | President |
Name | Role |
---|---|
Curtis Brown | Vice President |
Name | Role |
---|---|
Crystal Brown | Secretary |
Name | Role |
---|---|
CHRISTOPHER Hazlett | Treasurer |
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 |
Name | Role |
---|---|
JONATHAN L. SMITH | Incorporator |
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