Name: | FAYETTE COUNTY 4-H COUNCIL, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 19 May 1976 (49 years ago) |
Organization Date: | 19 May 1976 (49 years ago) |
Last Annual Report: | 20 Jan 2025 (17 days ago) |
Organization Number: | 0070065 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
Principal Office: | <font face="Book Antiqua">1140 HARRY SYKES WAY, LEXINGTON, KY 40504-1172</font> |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATRICK J ROBINSON | Registered Agent |
Name | Role |
---|---|
NIKOLE L. CHRISTENSEN | President |
Name | Role |
---|---|
JUSTIN BLACKBURN | Vice President |
Name | Role |
---|---|
PATRICK J. ROBINSON | Treasurer |
Name | Role |
---|---|
NIKOLE L. CHRISTENSEN | Director |
JUSTIN BLACKBURN | Director |
PATRICK J. ROBINSON | Director |
JOHN STATON | Director |
EVELYN SHEHAN | Director |
DIANA SEIDEL | Director |
MARY CARTMILL | Director |
Name | Role |
---|---|
JOHN STATON | Incorporator |
EVELYN SHEHAN | Incorporator |
DIANA SEIDEL | Incorporator |
MARY CARTMILL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-20 |
Annual Report | 2024-01-17 |
Annual Report | 2023-01-17 |
Annual Report | 2022-01-11 |
Annual Report | 2021-01-12 |
Amendment | 2020-10-02 |
Annual Report Amendment | 2020-09-29 |
Annual Report | 2020-01-30 |
Amendment | 2019-12-04 |
Annual Report | 2019-01-16 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State