BRECKINRIDGE-GRAYSON PROGRAMS INC.
| Name: | BRECKINRIDGE-GRAYSON PROGRAMS INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 05 Jul 1972 (53 years ago) |
| Organization Date: | 05 Jul 1972 (53 years ago) |
| Last Annual Report: | 01 Aug 2024 (a year ago) |
| Organization Number: | 0005608 |
| Industry: | Educational Services |
| Number of Employees: | Medium (20-99) |
| ZIP code: | 42754 |
| City: | Leitchfield |
| Primary County: | Grayson County |
| Principal Office: | 201 E. WALNUT STREET, LEITCHFIELD, KY 42754 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| VALERIA HAYES-HICKS | Registered Agent |
| Name | Role |
|---|---|
| CAROLYN THOMASON | Vice President |
| Name | Role |
|---|---|
| BARBARA CARDEN | President |
| Name | Role |
|---|---|
| MARY HUNT | Secretary |
| Name | Role |
|---|---|
| Carolyn Thomason | Director |
| Mary Hunt | Director |
| BARBARA CARDEN | Director |
| O. J. ALLEN | Director |
| BOYD SISK | Director |
| ROSEMARY HENDERSON | Director |
| Name | Role |
|---|---|
| O. J. ALLEN | Incorporator |
| BOYD SISK | Incorporator |
| ROSEMARY HENDERSON | Incorporator |
| Name | File Date |
|---|---|
| Annual Report | 2024-08-01 |
| Annual Report | 2023-06-02 |
| Annual Report | 2022-06-14 |
| Annual Report | 2021-03-23 |
| Annual Report | 2020-04-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State