Search icon

HARDIN COUNTY 4-H COUNCIL, INC.

Company Details

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

Director

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

Incorporator

Name Role
WILMA JENKINS Incorporator
MRS. GEO. BUAGH Incorporator
MRS. RUSSELL HARGAN Incorporator
MRS. DELBERT GRAY Incorporator
RICHARD HUNT Incorporator

Registered Agent

Name Role
Jocelyn Kemp Registered Agent

President

Name Role
Tamara Rahm President

Vice President

Name Role
Makayla Post Vice President

Treasurer

Name Role
Joy Knight Treasurer

Secretary

Name Role
Hannah Sharp-Johnson Secretary

Filings

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