Search icon

CLARK COUNTY 4-H COUNCIL, INC. WINCHESTER, KENTUCKY

Company Details

Name: CLARK COUNTY 4-H COUNCIL, INC. WINCHESTER, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Oct 1968 (56 years ago)
Organization Date: 22 Oct 1968 (56 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0009711
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1400 FORTUNE DRIVE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Director

Name Role
B. M. SHEARER, JR. Director
ROBERT BERRYMAN Director
MRS. EARNEST CROWE Director
Julie Ullery Director
Audi Castle Director
Peggy Wells Director
Katie Pratt Director
Sharon Hampton Director
JOHN BAILEY Director

Incorporator

Name Role
ROBT. BERRYMAN Incorporator
B. M. SHEARER, JR. Incorporator
EARNEST CROWE Incorporator
JOHN C. BAILEY Incorporator

Registered Agent

Name Role
Madalyn Hale Registered Agent

President

Name Role
Leanna Comer President

Secretary

Name Role
Kent Coogle Secretary

Treasurer

Name Role
TEDDY MARCUM Treasurer

Vice President

Name Role
REGINA SPENCER Vice President

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2023-04-25
Annual Report 2023-04-25
Annual Report 2022-05-05
Registered Agent name/address change 2021-04-12
Annual Report 2021-04-12
Annual Report 2020-04-08
Annual Report 2019-05-30
Registered Agent name/address change 2019-04-11
Annual Report 2018-05-03

Sources: Kentucky Secretary of State