Name: | WOODFORD COUNTY SENIOR CITIZENS CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Feb 1975 (50 years ago) |
Organization Date: | 11 Feb 1975 (50 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Organization Number: | 0056444 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 111 PROFESSIONAL CT, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MRS. NANCY GRISWOLD | Director |
. | Director |
Tim Melton | Director |
Roger Jennings | Director |
RENIE COONEY | Director |
Name | Role |
---|---|
LINDA L. NAVE | Incorporator |
RAY BINFORD | Incorporator |
MRS. LEWIS PIPER | Incorporator |
Name | Role |
---|---|
TROY ROBERTS | Registered Agent |
Name | Role |
---|---|
Mike Feldman | Vice President |
Name | Role |
---|---|
Johnetta Ogden | President |
Name | Role |
---|---|
Jenna Cox | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Annual Report | 2024-04-02 |
Annual Report | 2023-04-01 |
Annual Report | 2022-03-21 |
Annual Report | 2021-03-18 |
Annual Report | 2020-05-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State