Search icon

FAYETTE COUNTY 4-H COUNCIL, INC.

Company Details

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

Registered Agent

Name Role
PATRICK J ROBINSON Registered Agent

President

Name Role
NIKOLE L. CHRISTENSEN President

Vice President

Name Role
JUSTIN BLACKBURN Vice President

Treasurer

Name Role
PATRICK J. ROBINSON Treasurer

Director

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

Incorporator

Name Role
JOHN STATON Incorporator
EVELYN SHEHAN Incorporator
DIANA SEIDEL Incorporator
MARY CARTMILL Incorporator

Filings

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