Name: | DAVIESS COUNTY 4-H COUNCIL, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 1967 (57 years ago) |
Organization Date: | 11 Dec 1967 (57 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0013305 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 4800A NEW HARTFORD ROAD, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EARL N. WELLS | Director |
CURTIS E. ALVEY | Director |
W. A. LEONARD | Director |
Susan Bartlett | Director |
Joan Hayden | Director |
SUSAN ZOGLMANN | Director |
Name | Role |
---|---|
JOAN HAYDEN | Registered Agent |
Name | Role |
---|---|
EARL N. WELLS | Incorporator |
CURTIS E. ALVEY | Incorporator |
W. A. LEONARD | Incorporator |
MRS. J. V. SUTHERLAND | Incorporator |
CHARLOTTE REID | Incorporator |
Name | Role |
---|---|
Amy Carmon | President |
Name | Role |
---|---|
Edna McCrady | Secretary |
Name | Role |
---|---|
WALLY TAYLOR | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-04-19 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-20 |
Annual Report | 2020-03-13 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-29 |
Sources: Kentucky Secretary of State