Name: | OLDHAM COUNTY 4-H CLUB COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Oct 1968 (56 years ago) |
Organization Date: | 09 Oct 1968 (56 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Organization Number: | 0038886 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 207 PARKER DRIVE, LAGRANGE, KY, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANNETTE Kennedy | Secretary |
Name | Role |
---|---|
Chelsea Meredith | Treasurer |
Name | Role |
---|---|
Elizabeth Griffin | Vice President |
Name | Role |
---|---|
Elizabeth Renner | Director |
Cindy Guenther | Director |
KIM Minor | Director |
ANNETTE Kennedy | Director |
MRS. ERNEST L. HARRIS | Director |
MRS. CARL HAUNZ SR. | Director |
MRS. BRADLEY WRIGHT | Director |
JAMES RODDY | Director |
MRS. VINCENT KINSER | Director |
Name | Role |
---|---|
MRS. ERNEST L. HARRIS | Incorporator |
MRS. CARL HAUNZ SR. | Incorporator |
MRS. BRADLEY WRIGHT | Incorporator |
MRS. VINCENT KINSER | Incorporator |
MR. JAMES RODDY | Incorporator |
Name | Role |
---|---|
CINDY GUENTHER | Registered Agent |
Name | Role |
---|---|
Cindy Guenther | President |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Annual Report | 2023-04-10 |
Annual Report | 2023-04-10 |
Annual Report | 2023-04-10 |
Annual Report | 2023-04-10 |
Annual Report | 2023-04-10 |
Annual Report | 2022-03-14 |
Reinstatement | 2021-12-21 |
Reinstatement Certificate of Existence | 2021-12-21 |
Reinstatement Approval Letter Revenue | 2021-12-21 |
Sources: Kentucky Secretary of State