Name: | HOPKINSVILLE-CHRISTIAN COUNTY JAYCEES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 1980 (44 years ago) |
Organization Date: | 11 Sep 1980 (44 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0149693 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42236 |
City: | Herndon |
Primary County: | Christian County |
Principal Office: | 11630 Gracey Herndon Road, Herndon, KY 42236 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brittney Newcom | President |
Name | Role |
---|---|
Kayleigh Graves | Secretary |
Name | Role |
---|---|
Karen Voshel | Treasurer |
Name | Role |
---|---|
Samantha Fleming | Vice President |
Name | Role |
---|---|
Dillion Fleming | Director |
Wesley Livingston | Director |
Andrew Sholar | Director |
MIKE WORKMAN | Director |
TERRY HANSEN | Director |
J. DAN KEMP | Director |
GARROTT LYONS | Director |
RICHARD AHART | Director |
Name | Role |
---|---|
MIKE WORKMAN | Incorporator |
TERRY HANSEN | Incorporator |
J. DAN KEMP | Incorporator |
GARROTT LYONS | Incorporator |
RICHARD AHART | Incorporator |
Name | Role |
---|---|
Karen Voshel | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Reinstatement | 2023-08-11 |
Reinstatement Certificate of Existence | 2023-08-11 |
Registered Agent name/address change | 2023-08-11 |
Principal Office Address Change | 2023-08-11 |
Reinstatement Approval Letter Revenue | 2023-08-11 |
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-09 |
Annual Report | 2013-06-21 |
Annual Report | 2012-06-13 |
Sources: Kentucky Secretary of State