Name: | CITY OF CRAB ORCHARD, KENTUCKY, CITY HALL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 1976 (49 years ago) |
Organization Date: | 24 May 1976 (49 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0070170 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40419 |
City: | Crab Orchard |
Primary County: | Lincoln County |
Principal Office: | P. O. BOX 87, 86 Main Street, CRAB ORCHARD, KY 40419 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MRS. JESTINE SHELTON | Director |
JAMES HARNESS | Director |
MILLARD HARRIS | Director |
MARION SMITH | Director |
ROBERT R. BAKER | Director |
Tony Shelton | Director |
Kenneth Manuel | Director |
Michael Eldridge | Director |
Name | Role |
---|---|
JAMES HARNESS | Incorporator |
MARION SMITH | Incorporator |
CLYDE EATON | Incorporator |
MILLARD HARRIS | Incorporator |
ROBERT R. BAKER | Incorporator |
Name | Role |
---|---|
NANCY BAKER | Registered Agent |
Name | Role |
---|---|
Jesse Harris | President |
Name | Role |
---|---|
Nancy Baker | Secretary |
Name | Role |
---|---|
Nancy Baker | Treasurer |
Name | Role |
---|---|
Jerry Shelton | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Principal Office Address Change | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-15 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-04 |
Sources: Kentucky Secretary of State