Name: | LICKING RIVER AREA 4-H COUNCIL, INCORPORATED |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 07 Dec 1976 (48 years ago) |
Organization Date: | 07 Dec 1976 (48 years ago) |
Last Annual Report: | 08 Apr 2003 (22 years ago) |
Organization Number: | 0076921 |
Principal Office: | <font face="Book Antiqua">106 EAST LOCUST ST., MT STERLING, KY 40353</font> |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sue McIntyre | Director |
Victoria Orme | Director |
MRS. CHARLES DORAN, JR. | Director |
MRS. ROY HUDSON | Director |
MRS. ROGER REYNOLDS | Director |
MRS. EARL FLEEMAN | Director |
JANET CRAFT | Director |
Name | Role |
---|---|
MARY LUCY EMMONS | Treasurer |
Name | Role |
---|---|
Ronnie Caudill | Vice President |
Name | Role |
---|---|
PETER BRNDT | President |
Name | Role |
---|---|
MRS. CHARLES DORAN, JR. | Incorporator |
MRS. ROY HUDSON | Incorporator |
MRS. ROGER REYNOLDS | Incorporator |
MRS. EARL FLEEMAN | Incorporator |
Name | Role |
---|---|
MR. CHARLES M. COMER | Registered Agent |
Name | Role |
---|---|
Lena Bell Dorn | Secretary |
Name | File Date |
---|---|
Annual Report | 2003-06-03 |
Annual Report | 2002-06-05 |
Annual Report | 2001-04-30 |
Statement of Change | 2001-04-12 |
Annual Report | 2000-06-19 |
Reinstatement | 2000-04-26 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1999-07-01 |
Annual Report | 1998-09-02 |
Annual Report | 1997-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State