Search icon

CARTER COUNTY 4-H COUNCIL, INC.

Company Details

Name: CARTER COUNTY 4-H COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Oct 1975 (50 years ago)
Organization Date: 15 Oct 1975 (50 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0047431
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 94 FAIRGROUND DR, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Registered Agent

Name Role
REBECCA HAYES Registered Agent

President

Name Role
DONNA STAMPER President

Secretary

Name Role
ANGIE GILLIAM Secretary

Treasurer

Name Role
Francis Nash Treasurer

Vice President

Name Role
JACOB GILLIAM Vice President

Director

Name Role
MELODIE BUSH Director
JACOB GILLIAM Director
KIM FLAUGHER Director
CARL LITTLETON Director
PAT FANKELL Director
WILMA ROSE Director
BETTIE ANGEL Director
RONNIE GRAVES Director

Incorporator

Name Role
CARL LITTLETON Incorporator

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-05-05
Registered Agent name/address change 2021-05-12
Annual Report 2021-05-05
Annual Report 2020-06-16
Annual Report 2019-06-12
Annual Report 2018-09-24
Annual Report 2017-03-30

Sources: Kentucky Secretary of State