Name: | HARLAN COUNTY COMMUNITY ACTION AGENCY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 21 Jan 1969 (56 years ago) |
Last Annual Report: | 23 Apr 2024 (a year ago) |
Organization Number: | 0021854 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | P. O. BOX 1556, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNA PACE | Registered Agent |
Name | Role |
---|---|
JACK MINIARD | Director |
JAMES HOWARD | Director |
CLARK BAILEY | Director |
CHARLES MORTON | Director |
GEORGE MASSEY | Director |
ASHLEY SULLIVAN | Director |
NOBE BAKER | Director |
ROLAND CORNETT | Director |
LUTHER BLANTON | Director |
DAN MOSLEY | Director |
Name | Role |
---|---|
JACK MINIARD | Officer |
ROLAND CORNETT | Officer |
Name | Role |
---|---|
LUTHER BLANTON | Secretary |
Name | Role |
---|---|
LUTHER BLANTON | Treasurer |
Name | Role |
---|---|
BARNEY GIBSON | Incorporator |
REV. C. L. ADAMS | Incorporator |
GERALD D. SWIM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-23 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-15 |
Annual Report | 2021-05-20 |
Annual Report | 2020-03-30 |
Annual Report | 2019-06-12 |
Annual Report | 2018-04-17 |
Annual Report | 2017-03-08 |
Annual Report | 2016-03-29 |
Annual Report | 2015-05-14 |
Sources: Kentucky Secretary of State