Name: | JAZZ-MONS SOCIAL CLUB |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Feb 1978 (47 years ago) |
Organization Date: | 07 Feb 1978 (47 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0086705 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 125 MARLOWE CT., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sylvia Redding | Treasurer |
Name | Role |
---|---|
RENEE REDDING | President |
Name | Role |
---|---|
SYLVIA REDDING | Registered Agent |
Name | Role |
---|---|
DORIS SMITH | Secretary |
Name | Role |
---|---|
JEANETTE WALKER | Vice President |
Name | Role |
---|---|
SYLVIA REDDING | Director |
DORIS SMITH | Director |
Cheryl Williams | Director |
ANNA BOWEN | Director |
JOAN SIMMONS | Director |
SYLVIA REDDING | Director |
CHERYL WILLIAMS | Director |
Name | Role |
---|---|
JOAN SIMMONS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-30 |
Annual Report | 2021-05-03 |
Annual Report | 2020-05-06 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-13 |
Annual Report | 2017-04-03 |
Annual Report | 2016-03-09 |
Annual Report | 2015-06-18 |
Sources: Kentucky Secretary of State