Search icon

PROJECT GUILD OF LAGRANGE, INC.

Company Details

Name: PROJECT GUILD OF LAGRANGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jul 1976 (49 years ago)
Organization Date: 07 Jul 1976 (49 years ago)
Last Annual Report: 09 Feb 2025 (2 months ago)
Organization Number: 0072540
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: P.O. BOX 31, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Registered Agent

Name Role
Holly Johnson Registered Agent

President

Name Role
Victoria Motyka President

Vice President

Name Role
Kenda Pruitt Vice President

Secretary

Name Role
Katie Brauner Secretary

Treasurer

Name Role
Holly Johnson Treasurer

Director

Name Role
Mary Broecker Director
JENNY SHEARER Director
MARY ANN WILLARD Director
Doreen Goodwin Director
Ann Brown Director

Incorporator

Name Role
JENNY SHEARER Incorporator
MARY ANN WILLARD Incorporator
JANICE SWINNEY Incorporator
ROXIE HALL Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-02-09
Annual Report 2025-02-09
Annual Report 2024-03-20
Registered Agent name/address change 2024-03-20
Annual Report 2024-03-20
Registered Agent name/address change 2024-03-20
Annual Report 2023-06-28
Annual Report 2022-05-31
Annual Report 2021-07-08
Annual Report 2020-04-13

Sources: Kentucky Secretary of State