Search icon

KENTUCKY COUNCIL OF COOPERATIVES, INC.

Company Details

Name: KENTUCKY COUNCIL OF COOPERATIVES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Sep 1970 (55 years ago)
Organization Date: 21 Sep 1970 (55 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0027589
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40546
City: Lexington
Primary County: Fayette County
Principal Office: 400 CHARLES E. BARNHARDT BLDG., UNIVERSITY OF KENTUCKY, LEXINGTON, KY 40546-0276
Place of Formation: KENTUCKY

Incorporator

Name Role
HORACE S. CLEVELAND Incorporator
JAMES R. PRICE Incorporator
J. WALTER BROWN Incorporator
WENDELL E. HOWARD Incorporator

Registered Agent

Name Role
RICHARD MEDLEY Registered Agent

President

Name Role
Brandon Garnett President

Treasurer

Name Role
Richard Medley Treasurer

Director

Name Role
Brent Lackey Director
Brandon Garnett Director
Mia Farrell Director
Louis McIntyre Director
Richard Medley Director
DAVIS GATLIN Director
EARL D. WILSON Director
WENDELL E. HOWARD Director

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-09
Registered Agent name/address change 2022-06-28
Annual Report 2022-06-28
Annual Report 2021-06-21

Tax Exempt

Employer Identification Number (EIN) :
23-7252059
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1973-01

Sources: Kentucky Secretary of State