Name: | SOKY CLAY BUSTERS Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 2024 (a year ago) |
Organization Date: | 05 Feb 2024 (a year ago) |
Last Annual Report: | 23 Jan 2025 (2 months ago) |
Organization Number: | 1338738 |
Number of Employees: | Small (0-19) |
ZIP code: | 42765 |
City: | Munfordville, Rowletts |
Primary County: | Hart County |
Principal Office: | 540 E UNION STREET, MUNFORDVILLE, KY 42765 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN MORGAN | Registered Agent |
LINDSEY RUCKER | Registered Agent |
Name | Role |
---|---|
JOHN MORGAN | President |
Name | Role |
---|---|
MICHAEL ROTHMAN | Vice President |
Name | Role |
---|---|
KARA MORGAN | Secretary |
Name | Role |
---|---|
LADONNA ROTHMAN | Treasurer |
Name | Role |
---|---|
JOHN MORGAN | Director |
MICHAEL ROTHMAN | Director |
KARA MORGAN | Director |
LADONNA ROTHMAN | Director |
LINDSEY RUCKER | Director |
WILLIAM L MILES | Director |
JOSEPH C RUCKER | Director |
Name | Role |
---|---|
LINDSEY RUCKER | Incorporator |
WILLIAM L MILES | Incorporator |
LADONNA ROTHMAN | Incorporator |
JOSEPH C RUCKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-23 |
Registered Agent name/address change | 2025-01-23 |
Principal Office Address Change | 2025-01-23 |
Sources: Kentucky Secretary of State