Name: | DAWSON SPRINGS COMMUNITY CENTER, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Aug 1960 (65 years ago) |
Organization Date: | 10 Aug 1960 (65 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 0013500 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42408 |
City: | Dawson Springs, Dawson Spgs |
Primary County: | Hopkins County |
Principal Office: | 510 LAKE STREET, DAWSON SPRINGS, KY 42408 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NOEL D. TERRY | Incorporator |
D. FLETCHER HOLEMAN | Incorporator |
JAMES H. HARNED | Incorporator |
PAUL L. HOWTON | Incorporator |
NOEL V. WISE | Incorporator |
Name | Role |
---|---|
CHRIS R SMILEY | Treasurer |
Name | Role |
---|---|
CHRIS R. SMILEY | Registered Agent |
Name | Role |
---|---|
DARLA H ADAMS | Secretary |
Name | Role |
---|---|
JIM HILLERICH | Director |
JENNIFER D HALL | Director |
KRISTIN P MERRILL | Director |
NOEL V. WISE | Director |
NOEL D. TERRY | Director |
D. FLETCHER HOLEMAN | Director |
JAMES H. HARNED | Director |
PAUL L. HOWTON | Director |
LINDSEY K MORGAN | Director |
Name | Role |
---|---|
KATHY L. NICHOLS | President |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-04-29 |
Registered Agent name/address change | 2023-04-21 |
Principal Office Address Change | 2023-04-21 |
Annual Report | 2023-04-21 |
Annual Report Amendment | 2022-05-16 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-14 |
Reinstatement | 2020-11-19 |
Reinstatement Certificate of Existence | 2020-11-19 |
Sources: Kentucky Secretary of State