Name: | WHITE FAMILY OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jun 1972 (53 years ago) |
Organization Date: | 13 Jun 1972 (53 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Organization Number: | 0055481 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | PO BOX 271, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY LOU MOORE | Director |
JOE B. WHITE | Director |
JOHN E. WHITE | Director |
RAY B. WHITE | Director |
Clint Harris | Director |
Jennings White | Director |
Name | Role |
---|---|
JOE B. WHITE | Incorporator |
JOHN E. WHITE | Incorporator |
RAY B. WHITE | Incorporator |
Name | Role |
---|---|
JAMES PHILLIPS | Registered Agent |
Name | Role |
---|---|
DEBBIE CAMPBELL | President |
Name | Role |
---|---|
James Phillips | Secretary |
Name | Role |
---|---|
James Phillips | Treasurer |
Name | Role |
---|---|
CLINT HARRIS | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-05-06 |
Annual Report | 2022-05-08 |
Annual Report | 2021-06-08 |
Annual Report | 2020-03-13 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-23 |
Annual Report | 2015-04-16 |
Sources: Kentucky Secretary of State