Search icon

FRANKLIN COUNTY 4-H COUNCIL, INCORPORATED

Company Details

Name: FRANKLIN COUNTY 4-H COUNCIL, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Oct 1972 (52 years ago)
Organization Date: 23 Oct 1972 (52 years ago)
Last Annual Report: 29 Sep 2005 (19 years ago)
Organization Number: 0018547
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 101 LAKEVIEW CT., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Mary Chambers President

Vice President

Name Role
Elizabeth Pentecost Vice President

Director

Name Role
Phil Case Director
Jack Kuhn Director
KENNETH C. HOCKENSMITH Director
ARCH MCDONALD, JR. Director
MRS. JOHN W. SWITZER Director
FOREST HENSLEY Director
VIRGIL CAMPBELL Director
Pam Corell Director

Secretary

Name Role
Ellen Costigan Secretary

Treasurer

Name Role
Phillip Morgan Treasurer

Incorporator

Name Role
WOODSON DUVALL, JR. Incorporator
HARRY J. COWHERD Incorporator
ODELL H. SMITH Incorporator
KENNETH C. HOCKENSMITH Incorporator
JOHN W. SWITZER Incorporator

Registered Agent

Name Role
JENNIFER HUDNALL Registered Agent

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-09-29
Statement of Change 2004-11-09
Annual Report 2004-08-18
Annual Report 2003-04-28
Annual Report 2002-07-19
Annual Report 2001-06-27
Annual Report 2000-06-16
Annual Report 1999-06-01
Annual Report 1998-05-29

Sources: Kentucky Secretary of State