Name: | HOPKINS COUNTY FAMILY YOUNG MEN'S CHRISTIAN ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 1977 (48 years ago) |
Organization Date: | 23 Sep 1977 (48 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0083493 |
Industry: | Personal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 150 YMCA DR., MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN MCCLEARN | Director |
KEN GIBSON | Director |
EDDIE FORD | Director |
TOM CLAYTON | Director |
KEN ALEXANDER | Director |
Ashley Bruce | Director |
Linda Thomas | Director |
Brandon LaMond | Director |
Name | Role |
---|---|
JERRY P. RHODES | Incorporator |
Name | Role |
---|---|
KELLY BEARDEN | Registered Agent |
Name | Role |
---|---|
Sydney Gale Travis | President |
Name | Role |
---|---|
Steve Cox | Vice President |
Name | Role |
---|---|
Chuck Shockley | Treasurer |
Name | Role |
---|---|
David Schuermer | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-10 |
Annual Report | 2018-05-15 |
Registered Agent name/address change | 2018-05-15 |
Sources: Kentucky Secretary of State