Search icon

WHITE FAMILY OF KENTUCKY, INC.

Company Details

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

Director

Name Role
MARY LOU MOORE Director
JOE B. WHITE Director
JOHN E. WHITE Director
RAY B. WHITE Director
Clint Harris Director
Jennings White Director

Incorporator

Name Role
JOE B. WHITE Incorporator
JOHN E. WHITE Incorporator
RAY B. WHITE Incorporator

Registered Agent

Name Role
JAMES PHILLIPS Registered Agent

President

Name Role
DEBBIE CAMPBELL President

Secretary

Name Role
James Phillips Secretary

Treasurer

Name Role
James Phillips Treasurer

Vice President

Name Role
CLINT HARRIS Vice President

Filings

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