Search icon

BIG BROTHERS-BIG SISTERS, INC. OF SOUTH CENTRAL KENTUCKY

Company Details

Name: BIG BROTHERS-BIG SISTERS, INC. OF SOUTH CENTRAL KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Apr 1978 (47 years ago)
Organization Date: 25 Apr 1978 (47 years ago)
Last Annual Report: 21 Jun 2018 (7 years ago)
Organization Number: 0088657
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P. O. BOX 9646, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

Registered Agent

Name Role
KAREN ANN HARDIN Registered Agent

President

Name Role
DREW BITTEL President

Secretary

Name Role
ASHLEE WILSON Secretary

Treasurer

Name Role
JOHN YONTS Treasurer

Director

Name Role
Drew Byers Director
CHRIS EARLY Director
CINDY PAYNE Director
JERRY F. SAFFORD Director
MARTY DEPUTY Director
MEREDITH JOHNSON Director
SANDY RILEY Director
DON BULTER Director

Incorporator

Name Role
JERRY F. SAFFORD Incorporator

CEO

Name Role
Karen Hardin CEO

Former Company Names

Name Action
BIG BROTHERS AND SISTERS, INC. OF BOWLING GREEN, KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
BIG BROTHERS AND SISTERS OF GLASGOW/BARREN COUNTY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-21
Registered Agent name/address change 2018-06-21
Annual Report 2017-06-08
Registered Agent name/address change 2016-06-30
Annual Report 2016-06-30
Annual Report 2015-06-09
Principal Office Address Change 2014-06-23
Annual Report 2014-06-23
Registered Agent name/address change 2013-08-12

Sources: Kentucky Secretary of State