Name: | Lions Club of Glendale, KY, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 2018 (6 years ago) |
Organization Date: | 25 Oct 2018 (6 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 1037254 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42740 |
City: | Glendale |
Primary County: | Hardin County |
Principal Office: | PO BOX 35, GLENDALE, KY 42740 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Markita Connor | Director |
Steve Wade | Director |
Michael L. Bell | Director |
Daniel Linker | Director |
Cortney Shrum | Director |
John DeRamos | Director |
Name | Role |
---|---|
JEFF KEY | Registered Agent |
Daniel Linker | Registered Agent |
Name | Role |
---|---|
Tom C Wade | President |
Name | Role |
---|---|
Daniel Linker | Incorporator |
Name | Role |
---|---|
Barb Bullock | Secretary |
Name | Role |
---|---|
Steve Connor | Treasurer |
Name | Role |
---|---|
Scott Wood | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-08-14 |
Annual Report | 2023-03-23 |
Principal Office Address Change | 2022-09-01 |
Annual Report | 2022-09-01 |
Registered Agent name/address change | 2022-09-01 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-27 |
Principal Office Address Change | 2019-08-10 |
Annual Report | 2019-08-10 |
Sources: Kentucky Secretary of State