Search icon

JOHNSON COUNTY 4-H COUNCIL, INC.

Company Details

Name: JOHNSON COUNTY 4-H COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Dec 1972 (52 years ago)
Organization Date: 01 Dec 1972 (52 years ago)
Last Annual Report: 12 Mar 2009 (16 years ago)
Organization Number: 0026093
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: PO BOX 754, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY

Director

Name Role
PAUL PRESTON Director
WENDELL LEMASTER Director
BROMLEY PATTON Director
MARY WILLIAMS Director
Russell Castle Director
Nelson Gullett Director
Clarence Scarberry Director

Incorporator

Name Role
PAUL E. PRESTON Incorporator
BROMLEY PATTON Incorporator
MARY WILLIAMS Incorporator
WENDELL LEMASTER Incorporator

Signature

Name Role
MARLA CARTER Signature
FAITH SHORT Signature

Registered Agent

Name Role
DIANNA REED Registered Agent

President

Name Role
NELSON GULLETT President

Secretary

Name Role
AMANDA HANNAH Secretary

Vice President

Name Role
ANGIE BURTON Vice President

Treasurer

Name Role
CONNIE SCARBERRY Treasurer

Assistant Treasurer

Name Role
DENISE CASTLE Assistant Treasurer

Filings

Name File Date
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02
Annual Report Return 2010-03-19
Annual Report 2009-03-12
Annual Report 2008-04-10
Annual Report 2007-03-08
Annual Report 2006-04-28
Annual Report 2005-03-12
Annual Report 2003-09-17
Annual Report 2003-09-17

Sources: Kentucky Secretary of State