Search icon

THE CROSSROADS COMMUNITY CENTER

Company Details

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

Treasurer

Name Role
SHELLEY A. COOMER Treasurer

Director

Name Role
Charles Wayne Wright Director
. Director
Roger Nash Director
MICHAEL BLAKE Director
Jason Lawrence Director

Incorporator

Name Role
WILBUR HADDEN Incorporator
RONALD STARKS Incorporator
W. E. DILL Incorporator

Registered Agent

Name Role
BARRY JOE WRIGHT Registered Agent

President

Name Role
James Dezarn President

Vice President

Name Role
Joshua Coomer Vice President

Secretary

Name Role
Debra S Coomer Secretary

Filings

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