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 |
Name | Role |
---|---|
Holly Johnson | Registered Agent |
Name | Role |
---|---|
Victoria Motyka | President |
Name | Role |
---|---|
Kenda Pruitt | Vice President |
Name | Role |
---|---|
Katie Brauner | Secretary |
Name | Role |
---|---|
Holly Johnson | Treasurer |
Name | Role |
---|---|
Mary Broecker | Director |
JENNY SHEARER | Director |
MARY ANN WILLARD | Director |
Doreen Goodwin | Director |
Ann Brown | Director |
Name | Role |
---|---|
JENNY SHEARER | Incorporator |
MARY ANN WILLARD | Incorporator |
JANICE SWINNEY | Incorporator |
ROXIE HALL | Incorporator |
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