Name: | SHELBY COUNTY DEVELOPMENT FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Feb 1970 (55 years ago) |
Organization Date: | 10 Feb 1970 (55 years ago) |
Last Annual Report: | 24 May 2024 (10 months ago) |
Organization Number: | 0048201 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40066 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | P. O. BOX 335, 316 MAIN ST., SHELBYVILLE, KY 40066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARSHALL LONG | Director |
ROBT. PEARCE | Director |
HOMER J. MCCALLISTER | Director |
DAVID L. NEWTON | Director |
RALPH MITCHELL | Director |
STEVE COLLINS | Director |
DAVID EATON | Director |
TOM HARDESTY | Director |
PAT HARGADON | Director |
DAN ISON | Director |
Name | Role |
---|---|
MARSHALL LONG | Incorporator |
ROBT. PEARCE | Incorporator |
RALPH MITCHELL | Incorporator |
Name | Role |
---|---|
Ray Leathers | Registered Agent |
Name | Role |
---|---|
PAT HARGADON | President |
RAY LEATHERS | President |
Name | Role |
---|---|
STEVE MEADOR | Secretary |
Name | Role |
---|---|
STEVE MEADOR | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Registered Agent name/address change | 2024-05-24 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-01 |
Annual Report | 2020-03-05 |
Registered Agent name/address change | 2020-02-26 |
Annual Report | 2019-05-07 |
Annual Report | 2018-05-25 |
Annual Report | 2017-03-09 |
Sources: Kentucky Secretary of State