Search icon

SCOTT COUNTY 4-H COUNCIL, INCORPORATED

Company Details

Name: SCOTT COUNTY 4-H COUNCIL, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Feb 1972 (53 years ago)
Organization Date: 14 Feb 1972 (53 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0046584
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1130 CINCINNATI ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Director

Name Role
MRS. MARION FAUST Director
BONNIE NEUVILLE Director
GLADYS HISEL Director
MRS. JOHN D. MCMULLEN Director
Andrea Hayes Director
Dr. Clark Cleveland Director
Mackenzie Hager Director
J. R. LYKINS Director

Incorporator

Name Role
BONNIE NEUVILLE Incorporator
J. R. LYKINS Incorporator
GLADYS HISEL Incorporator
MRS. JOHN D. MCMULLEN Incorporator
MRS. MARION FAUST Incorporator

President

Name Role
Mackenzie Hager President

Treasurer

Name Role
Andrea Hayes Treasurer

Registered Agent

Name Role
Madison Adkins Registered Agent

Secretary

Name Role
Colmon Elridge Secretary

Filings

Name File Date
Annual Report 2025-02-06
Registered Agent name/address change 2024-04-05
Annual Report 2024-04-05
Registered Agent name/address change 2023-05-31
Annual Report 2023-05-31
Annual Report 2022-05-26
Annual Report 2021-03-18
Annual Report 2021-03-18
Annual Report 2020-03-02
Annual Report 2019-04-29

Sources: Kentucky Secretary of State