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 |
Name | Role |
---|---|
KAREN ANN HARDIN | Registered Agent |
Name | Role |
---|---|
DREW BITTEL | President |
Name | Role |
---|---|
ASHLEE WILSON | Secretary |
Name | Role |
---|---|
JOHN YONTS | Treasurer |
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 |
Name | Role |
---|---|
JERRY F. SAFFORD | Incorporator |
Name | Role |
---|---|
Karen Hardin | CEO |
Name | Action |
---|---|
BIG BROTHERS AND SISTERS, INC. OF BOWLING GREEN, KENTUCKY | Old Name |
Name | Status | Expiration Date |
---|---|---|
BIG BROTHERS AND SISTERS OF GLASGOW/BARREN COUNTY | Inactive | 2003-07-15 |
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