Search icon

MOUNTAIN ASSOCIATION FOR COMMUNITY ECONOMIC DEVELOPMENT, INC. (MACED)

Company Details

Name: MOUNTAIN ASSOCIATION FOR COMMUNITY ECONOMIC DEVELOPMENT, INC. (MACED)
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Dec 1976 (48 years ago)
Organization Date: 13 Dec 1976 (48 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0077031
Industry: Non-Depository Credit Institutions
Number of Employees: Medium (20-99)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 433 CHESTNUT ST., BEREA, KY 40403
Place of Formation: KENTUCKY

Director

Name Role
Mandi Sheffel, Vice Chair Director
WILLIAM DUNCAN Director
WILBUR HITCHCOCK Director
WILLIAM KAYLOR Director
Peter Hille Director
BENNETT POAGE Director
Robin Gabbard Director
Hasan Davis, Chair Director
Ada Smith, Treasurer Director
Wayne Riley, Secretary Director

Vice President

Name Role
Jason Coomes Vice President

Treasurer

Name Role
Kacie Zechman Treasurer

Incorporator

Name Role
IKE ADAMS Incorporator
THOMAS MILLER Incorporator
BENNETT POAGE Incorporator

Secretary

Name Role
Rhonda Stapleton Secretary

Registered Agent

Name Role
Robin Gabbard Registered Agent

President

Name Role
Robin Gabbard President

Form 5500 Series

Employer Identification Number (EIN):
310900246
Plan Year:
2023
Number Of Participants:
66
Sponsors DBA Name:
MOUNTAIN ASSOCIATION
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors DBA Name:
MOUNTAIN ASSOCIATION
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors DBA Name:
MOUNTAIN ASSOCIATION
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors DBA Name:
MOUNTAIN ASSOCIATION
Plan Year:
2020
Number Of Participants:
61
Sponsors DBA Name:
MOUNTAIN ASSOCIATION

Assumed Names

Name Status Expiration Date
APPALACHIA REGIONAL FOOD BUSINESS CENTER Active 2028-09-05
MOUNTAIN ASSOCIATION Expiring 2025-08-01
HOW$MARTKY Inactive 2021-08-01
KENTUCKY CENTER FOR ECONOMIC POLICY Inactive 2020-12-07
KENTUCKY ENERGY RETROFIT COLLABORATIVE Inactive 2015-03-02

Filings

Name File Date
Registered Agent name/address change 2024-06-26
Annual Report 2024-06-26
Annual Report Amendment 2023-09-21
Certificate of Assumed Name 2023-09-05
Annual Report 2023-06-28

Sources: Kentucky Secretary of State