Name: | THE CROSSROADS COMMUNITY CENTER |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Mar 1964 (61 years ago) |
Organization Date: | 31 Mar 1964 (61 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0012367 |
ZIP code: | 42256 |
City: | Lewisburg, Quality |
Primary County: | Logan County |
Principal Office: | DEBRA COOMER, 278 STUARTS CHAPEL RD., LEWISBURG, KY 42256 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHELLEY A. COOMER | Treasurer |
Name | Role |
---|---|
Charles Wayne Wright | Director |
. | Director |
Roger Nash | Director |
MICHAEL BLAKE | Director |
Jason Lawrence | Director |
Name | Role |
---|---|
WILBUR HADDEN | Incorporator |
RONALD STARKS | Incorporator |
W. E. DILL | Incorporator |
Name | Role |
---|---|
BARRY JOE WRIGHT | Registered Agent |
Name | Role |
---|---|
James Dezarn | President |
Name | Role |
---|---|
Joshua Coomer | Vice President |
Name | Role |
---|---|
Debra S Coomer | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-08-15 |
Annual Report | 2023-04-04 |
Annual Report | 2022-07-22 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-12 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-05 |
Annual Report | 2017-04-12 |
Annual Report | 2016-03-28 |
Sources: Kentucky Secretary of State