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 |
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 |
Name | Role |
---|---|
ROBT. BERRYMAN | Incorporator |
B. M. SHEARER, JR. | Incorporator |
EARNEST CROWE | Incorporator |
JOHN C. BAILEY | Incorporator |
Name | Role |
---|---|
Madalyn Hale | Registered Agent |
Name | Role |
---|---|
Leanna Comer | President |
Name | Role |
---|---|
Kent Coogle | Secretary |
Name | Role |
---|---|
TEDDY MARCUM | Treasurer |
Name | Role |
---|---|
REGINA SPENCER | Vice President |
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