Name: | HARRISON COUNTY 4-H CLUB CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 05 Jan 1961 (64 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0022077 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | 668 NEW LAIR RD, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN T. DAWSON | Director |
Phillip McCauley | Director |
Kelly Tucker | Director |
Randy Wade | Director |
C. W. COBB | Director |
JAMES R. HARP | Director |
H. J. CASH | Director |
J. T. WORNALL | Director |
Name | Role |
---|---|
HEATHER RUSSELL | Registered Agent |
Name | Role |
---|---|
Randy Wade | Vice President |
Name | Role |
---|---|
Phillip McCauley | President |
Kelly Tucker | President |
Name | Role |
---|---|
Heather Russell | Treasurer |
Lauren Denniston | Treasurer |
Name | Role |
---|---|
Joyce Ann Mullen | Secretary |
Name | Role |
---|---|
JAMES R. HARP | Incorporator |
GEO. E. MIDDEN | Incorporator |
HERMAN MCCLANAHAN | Incorporator |
J. T. WORNALL | Incorporator |
C. W. COBB | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-19 |
Amended and Restated Articles | 2024-01-08 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2022-11-16 |
Reinstatement Approval Letter Revenue | 2022-11-16 |
Reinstatement | 2022-11-16 |
Reinstatement Certificate of Existence | 2022-11-16 |
Reinstatement Approval Letter Revenue | 2022-10-24 |
Administrative Dissolution | 2022-10-04 |
Sources: Kentucky Secretary of State