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 |
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 |
Name | Role |
---|---|
ROBERT S. VICKERY | Incorporator |
ROY GARNER | Incorporator |
MRS. HUGH HINES | Incorporator |
EARL SMITH | Incorporator |
MRS. GUY BLEVINS | Incorporator |
Name | Role |
---|---|
Tillie Slagle | President |
Name | Role |
---|---|
Forrest Dunagan | Vice President |
Name | Role |
---|---|
Renee Adams | Treasurer |
Name | Role |
---|---|
Cindy Sloan | Secretary |
Name | Role |
---|---|
JOHN PAUL JONES, II | Registered Agent |
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 |
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