Name: | TODD COUNTY MEADOW HAVEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Dec 1976 (48 years ago) |
Organization Date: | 27 Dec 1976 (48 years ago) |
Last Annual Report: | 01 May 2024 (a year ago) |
Organization Number: | 0077305 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | P. O. BOX 174, ELKTON, KY 42220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETTYE MAE FOWLER | Director |
NELSON SHANKLIN | Director |
DENVER PARMLEY | Director |
CHERRY POWELL | Director |
ALLEN POTTER | Director |
ALTON EDWARDS | Director |
LINDA OLIVER | Director |
JC FINLEY | Director |
Name | Role |
---|---|
DAN FISH | Incorporator |
JAMES FROGUE | Incorporator |
CHERRY POWELL | Incorporator |
Name | Role |
---|---|
TONY DEASON | Registered Agent |
Name | Role |
---|---|
TONY DEASON | President |
Name | Role |
---|---|
LESLIE BOLEY | Secretary |
Name | Role |
---|---|
ALLEN FROGUE | Vice President |
Name | Role |
---|---|
LESLIE BOLEY | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-01 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-12 |
Registered Agent name/address change | 2021-04-15 |
Annual Report | 2021-04-15 |
Annual Report | 2020-08-18 |
Annual Report | 2019-06-07 |
Annual Report | 2018-04-26 |
Annual Report | 2017-04-18 |
Annual Report | 2016-06-24 |
Sources: Kentucky Secretary of State