Name: | NELSON COUNTY 4-H CLUB COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Mar 1970 (55 years ago) |
Organization Date: | 16 Mar 1970 (55 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 0037697 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 317 S. 3RD. ST., BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE BERT KING | Director |
ELIZABETH BROWN | Director |
MRS. C. E. ALLEN | Director |
LOIS HUTCHINS | Director |
THERESE JOHNSON | Director |
MARILYN LIVERS | Director |
Jere Ingram | Director |
SAM GANT | Director |
Name | Role |
---|---|
SAM GANT | Incorporator |
JOE BERT KING | Incorporator |
ELIZABETH BROWN | Incorporator |
MRS. C. E. ALLEN | Incorporator |
LOIS HUTCHINS | Incorporator |
Name | Role |
---|---|
Samantha Gabbard | Registered Agent |
Name | Role |
---|---|
Jere Ingram | President |
Name | Role |
---|---|
MARTIN WILLIAMS | Secretary |
Name | Role |
---|---|
THERESE JOHNSON | Treasurer |
Name | Role |
---|---|
Dee Colvin | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-20 |
Annual Report | 2025-02-20 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Registered Agent name/address change | 2023-05-02 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-03-31 |
Annual Report | 2020-05-18 |
Sources: Kentucky Secretary of State