Search icon

LITTLE MUD COMMUNITY DEVELOPMENT PROGRAM, INC.

Company Details

Name: LITTLE MUD COMMUNITY DEVELOPMENT PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Feb 1980 (45 years ago)
Organization Date: 28 Feb 1980 (45 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0144907
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41603
City: Banner, Honaker
Primary County: Floyd County
Principal Office: 6580 KY ROUTE 2030, 6580 KY ROUTE 2030, BANNER, BANNER, KY 41603
Place of Formation: KENTUCKY

Treasurer

Name Role
CHRISTOPHER SCOTT ADKINS Treasurer

Incorporator

Name Role
ASTOR HALL Incorporator
VANCE AKERS Incorporator
CANER HUNTER Incorporator
BETTY HUNTER Incorporator
COYETTE LAWSON Incorporator

Director

Name Role
CHRISTOPHER SCOTT ADKINS Director
VANCE AKERS Director
ASTOR HALL Director
CANER HUNTER Director
BETTY HUNTER Director
COYETTE LAWSON Director
ERNIE CONN Director
SCOTTY YATES Director
LETITIA YATES Director
LOIS ADKINS Director

Registered Agent

Name Role
TRACY M. YOUNG Registered Agent

President

Name Role
TRACY YOUNG President

Secretary

Name Role
JESSIKA STANLEY Secretary

Vice President

Name Role
LOIS ADKINS Vice President

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-04-06
Annual Report Amendment 2023-04-06
Annual Report Amendment 2022-06-09
Annual Report 2022-02-07
Principal Office Address Change 2021-11-05
Registered Agent name/address change 2021-11-05
Principal Office Address Change 2021-06-09
Annual Report 2021-06-09
Annual Report 2020-06-30

Sources: Kentucky Secretary of State