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 |
Name | Role |
---|---|
STEVE DIETSCH | Registered Agent |
Name | Role |
---|---|
SHAWN HOOK | President |
Name | Role |
---|---|
SHELLY STIGALL | Secretary |
Name | Role |
---|---|
NANCY DAVIS | Treasurer |
Name | Role |
---|---|
MIKE VEATCH | Vice President |
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 |
Name | Role |
---|---|
DELBERT PARTIN | Incorporator |
JOYCE TEASLEY | Incorporator |
N. E. MABRY | Incorporator |
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