Name: | MADISONVILLE COLLEGE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Mar 1968 (57 years ago) |
Organization Date: | 26 Mar 1968 (57 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0033176 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 2000 COLLEGE DRIVE, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVE COX | Registered Agent |
Name | Role |
---|---|
Erin Blanford | Director |
Rhea Ashby | Director |
Steve Nance | Director |
Allen C. Rudd | Director |
Tom Shaver | Director |
David Jackson | Director |
Justin Lewis | Director |
RICHARD L. FRYMIRE | Director |
JOHN GRAY | Director |
Greg Bruce | Director |
Name | Role |
---|---|
DON FISHMAN | Treasurer |
Name | Role |
---|---|
DAVID PARISH | Incorporator |
RICHARD L. FRYMIRE | Incorporator |
JOHN GRAY | Incorporator |
Name | Role |
---|---|
R STEVE COX | President |
Name | Role |
---|---|
DON FISHMAN | Secretary |
Name | Action |
---|---|
MADISONVILLE COMMUNITY COLLEGE FOUNDATION, INC. | Old Name |
MADISONVILLE COLLEGE FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-22 |
Annual Report | 2020-03-11 |
Sources: Kentucky Secretary of State