Search icon

MIDSPRINGS COMMUNITY ACTION CORPORATION, INCORPORATED

Company Details

Name: MIDSPRINGS COMMUNITY ACTION CORPORATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Jan 1975 (50 years ago)
Organization Date: 09 Jan 1975 (50 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0035485
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 2191 WHITE OAK ROAD, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY

President

Name Role
RANDAL MEADORS President

Secretary

Name Role
DAVID AKER Secretary

Director

Name Role
TAMMY G MEADORS Director
BOBBY J. PETREY Director
OTTO SULFRIDGE Director
EMORY CANADA Director
DAVID AKER Director
PAM PREWITT Director
TAMMY R MEADORS Director
JUNE MYERS Director

Incorporator

Name Role
BOBBY J. PETREY Incorporator
OTTO SULFRIDGE Incorporator
EMORY CANADA Incorporator

Vice President

Name Role
KENNETH LAWSON Vice President

Treasurer

Name Role
SANDRA LAWSON Treasurer

Registered Agent

Name Role
RALEIGH MEADORS Registered Agent

Filings

Name File Date
Annual Report 2024-06-28
Reinstatement Certificate of Existence 2023-04-11
Reinstatement 2023-04-11
Reinstatement Approval Letter Revenue 2023-04-11
Administrative Dissolution 2020-10-08
Annual Report 2019-09-26
Annual Report 2018-07-02
Principal Office Address Change 2017-04-25
Registered Agent name/address change 2017-04-25
Reinstatement Certificate of Existence 2017-04-06

Sources: Kentucky Secretary of State