Search icon

THE KATE MCCLINTOCK HOME, INC.

Company Details

Name: THE KATE MCCLINTOCK HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Feb 1931 (94 years ago)
Organization Date: 13 Feb 1931 (94 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0163256
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40362
City: Paris
Primary County: Bourbon County
Principal Office: P O BOX 521, PARIS, KY 40362-0521
Place of Formation: KENTUCKY

Secretary

Name Role
Steven W Elam Secretary

Director

Name Role
MRS. LUCY J. WILSON Director
Lucy Jackson Director
Paula Marcum Director
Beverly Scott Director
LORRENE RAWLINS Director
MRS. LELAH GIBSON TALBOT Director
MRS. BESSIE WOODFORD CLA Director
MRS. MAGGIE T. CLAY Director
MRS. JULIA S. ARDERY Director

Registered Agent

Name Role
James M. Lovell Registered Agent

Treasurer

Name Role
CAROL NORTON Treasurer

President

Name Role
JAMES M LOVELL President

Incorporator

Name Role
MRS. LUCY J. WILSON Incorporator
MRS. LELAH GIBSON TALBOT Incorporator
MRS. BESSIE WOODFORD CLA Incorporator
MRS. MAGGIE T. CLAY Incorporator
MRS. JULIA S. ARDERY Incorporator

Former Company Names

Name Action
THE KATE MCCLINTOCK HOME Old Name

Filings

Name File Date
Annual Report 2024-07-01
Principal Office Address Change 2024-07-01
Registered Agent name/address change 2024-07-01
Annual Report 2023-03-14
Annual Report 2022-05-30
Annual Report 2021-06-25
Annual Report 2020-06-02
Annual Report 2019-06-11
Annual Report 2018-06-01
Annual Report 2016-06-01

Sources: Kentucky Secretary of State