Name: | ALICETON HOLINESS CAMP MEETING ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 21 Jan 1958 (67 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0000838 |
ZIP code: | 40468 |
City: | Perryville |
Primary County: | Boyle County |
Principal Office: | C/O RAMONA MILBURN, 502 COX ST., PERRYVILLE, KY 40468 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Larry Leffew | Director |
ALVIS H. CALDWELL | Director |
JOSEPH A. THACKER | Director |
IRA BROYLES | Director |
R. W. EDWARDS | Director |
Cellan Hays | Director |
DEBBIE HAMBEL | Director |
PATSY GRIGSBY | Director |
AUSTIN LANHAM | Director |
Harold Grigsby | Director |
Name | Role |
---|---|
CLARENCE V. HUNTER | Incorporator |
JOSEPH A. THACKER | Incorporator |
IRA BROYLES | Incorporator |
R. W. EDWARDS | Incorporator |
ALVIS H. CALDWELL | Incorporator |
Name | Role |
---|---|
Jerry Lanham | President |
Name | Role |
---|---|
NELSON REYNOLDS | Vice President |
Name | Role |
---|---|
RAMONA MILBURN | Registered Agent |
Name | Role |
---|---|
Louise Bottom | Signature |
Name | Role |
---|---|
RAMONA MILBURN | Treasurer |
Name | Role |
---|---|
RAMONA MILBURN | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-04-13 |
Annual Report | 2022-04-29 |
Annual Report | 2021-04-21 |
Annual Report | 2020-08-28 |
Sources: Kentucky Secretary of State