Name: | HARDIN COUNTY 4-H COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jul 1975 (50 years ago) |
Organization Date: | 02 Jul 1975 (50 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0036710 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 111 OPPORTUNITY WAY, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MRS. RUSSELL HARGAN | Director |
MRS. DELBERT GRAY | Director |
David Street | Director |
Sarah Bunnell | Director |
Shaune Williams | Director |
WILMA JENKINS | Director |
MRS. GEO. BUAGH | Director |
RICHARD HUNT | Director |
Name | Role |
---|---|
WILMA JENKINS | Incorporator |
MRS. GEO. BUAGH | Incorporator |
MRS. RUSSELL HARGAN | Incorporator |
MRS. DELBERT GRAY | Incorporator |
RICHARD HUNT | Incorporator |
Name | Role |
---|---|
Jocelyn Kemp | Registered Agent |
Name | Role |
---|---|
Tamara Rahm | President |
Name | Role |
---|---|
Makayla Post | Vice President |
Name | Role |
---|---|
Joy Knight | Treasurer |
Name | Role |
---|---|
Hannah Sharp-Johnson | Secretary |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-06 |
Annual Report | 2025-03-06 |
Annual Report | 2024-05-20 |
Registered Agent name/address change | 2024-05-20 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-06 |
Registered Agent name/address change | 2021-04-06 |
Principal Office Address Change | 2021-04-06 |
Annual Report | 2020-03-04 |
Sources: Kentucky Secretary of State