Search icon

WAYNE COUNTY EXTENSION DISTRICT BOARD, INCORPORATED

Company Details

Name: WAYNE COUNTY EXTENSION DISTRICT BOARD, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Dec 1970 (54 years ago)
Organization Date: 07 Dec 1970 (54 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0054841
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 255 ROLLING HILLS BLVD.;, MONTICELLO, KY 42633-9004
Place of Formation: KENTUCKY

Director

Name Role
ROBERT VICKERY Director
ROY GARNER Director
MRS. HUGH HINES Director
EARL SMITH Director
MRS. GUY BLEVINS Director
Ruth Martin Director
Scott Gehring Director
Dan Vickery Director
Ray Lewis Coffey Director

Incorporator

Name Role
ROBERT S. VICKERY Incorporator
ROY GARNER Incorporator
MRS. HUGH HINES Incorporator
EARL SMITH Incorporator
MRS. GUY BLEVINS Incorporator

President

Name Role
Tillie Slagle President

Vice President

Name Role
Forrest Dunagan Vice President

Treasurer

Name Role
Renee Adams Treasurer

Secretary

Name Role
Cindy Sloan Secretary

Registered Agent

Name Role
JOHN PAUL JONES, II Registered Agent

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-06-08
Annual Report 2022-03-07
Annual Report 2021-05-14
Annual Report 2020-02-14
Annual Report 2019-06-14
Annual Report 2018-06-07
Annual Report 2017-04-25
Annual Report 2016-04-22
Annual Report 2015-05-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 55.93

Sources: Kentucky Secretary of State