Search icon

CUNNINGHAM COMMUNITY CENTER, INC.

Company Details

Name: CUNNINGHAM COMMUNITY CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Dec 1965 (59 years ago)
Organization Date: 07 Dec 1965 (59 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0012751
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42053
City: Kevil
Primary County: McCracken County
Principal Office: C/O NANCY B. DAVIS, 11315 OLD HINKLEVILLE ROAD, KEVIL, KY 42053
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVE DIETSCH Registered Agent

President

Name Role
SHAWN HOOK President

Secretary

Name Role
SHELLY STIGALL Secretary

Treasurer

Name Role
NANCY DAVIS Treasurer

Vice President

Name Role
MIKE VEATCH Vice President

Director

Name Role
KATHY DELONG Director
RICHARD DELONG Director
STEVE DIETSCH Director
TIM PROVOW Director
KENDRA JEFFORDS Director
RUTHIE DIETSCH Director
DELBERT PARTIN Director
JOYCE TEASLEY Director
N. E. MABRY Director

Incorporator

Name Role
DELBERT PARTIN Incorporator
JOYCE TEASLEY Incorporator
N. E. MABRY Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-08-03
Annual Report 2022-07-01
Annual Report 2021-07-01
Annual Report 2020-06-30
Principal Office Address Change 2019-06-19
Registered Agent name/address change 2019-06-19
Annual Report 2019-06-19
Annual Report 2018-06-07
Annual Report 2017-03-14

Sources: Kentucky Secretary of State