Name: | THE KENTUCKY WOMANS CHRISTIAN TEMPERANCE UNION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Sep 1930 (95 years ago) |
Organization Date: | 10 Sep 1930 (95 years ago) |
Last Annual Report: | 14 Jun 2024 (9 months ago) |
Organization Number: | 0028565 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 75 MILL CREEK LAWSON RD., JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DIANNE MURPHEE | Registered Agent |
Name | Role |
---|---|
NELLIE BUCHANAN | President |
Name | Role |
---|---|
JONI GLOVER | Secretary |
Name | Role |
---|---|
Dianne Murphree | Treasurer |
Name | Role |
---|---|
TIFFANY BRADLEY | Vice President |
Name | Role |
---|---|
Mary Ellen Mowery | Director |
JONI GLOVER | Director |
CAROL AMSTUTZ | Director |
LAURA CHAPPELL | Director |
. | Director |
Name | Role |
---|---|
LUDIE DAY PIEKEET | Incorporator |
LELIA H. CANNON | Incorporator |
MARGARET C. WILLIAMS | Incorporator |
JENNIE PACE GEIGER | Incorporator |
NORAH B. TAYLOR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-04-24 |
Annual Report | 2022-05-20 |
Annual Report | 2021-06-01 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-30 |
Annual Report | 2017-05-17 |
Annual Report | 2016-02-25 |
Annual Report | 2015-04-21 |
Sources: Kentucky Secretary of State