Search icon

JEFFERSON COUNTY AREA 4-H COUNCIL, INCORPORATED

Company Details

Name: JEFFERSON COUNTY AREA 4-H COUNCIL, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Aug 1977 (48 years ago)
Organization Date: 05 Aug 1977 (48 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Organization Number: 0082281
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4200 GARDINER VIEW AVE, SUITE 101, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Director

Name Role
MR. CLAUDE BROCK Director
MR. RODNEY WILLIAMS, JR. Director
MRS. PAT WIEGER Director
MR. AL CRAIG Director
MRS. ADDIE FEREDAY Director
Claudia Smith Director
Archie Shelley Director
Mark Hodge Director

Incorporator

Name Role
MR. CLAUDE BROCK Incorporator
MR. RODNEY WILLIAMS, JR. Incorporator
MRS. PAT WIEGER Incorporator
MR. AL CRAIG Incorporator
MRS. ADDIE FEREDAY Incorporator

Secretary

Name Role
Marybeth Quinker Secretary

Registered Agent

Name Role
KELLY SMITH Registered Agent

President

Name Role
LaTonia Watkins President

Treasurer

Name Role
DAVID DICK, CPA Treasurer

Vice President

Name Role
Judy Nichols Vice President

Filings

Name File Date
Reinstatement Certificate of Existence 2024-04-26
Reinstatement Approval Letter Revenue 2024-04-26
Reinstatement 2024-04-26
Administrative Dissolution 2021-10-19
Annual Report 2020-02-20
Principal Office Address Change 2020-02-20
Registered Agent name/address change 2020-02-20
Annual Report 2019-06-29
Annual Report 2018-04-10
Registered Agent name/address change 2017-04-19

Sources: Kentucky Secretary of State