Name: | THE KATE MCCLINTOCK HOME, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 13 Feb 1931 (94 years ago) |
Organization Date: | 13 Feb 1931 (94 years ago) |
Last Annual Report: | 01 Jul 2024 (7 months ago) |
Organization Number: | 0163256 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40362 |
Primary County: | Bourbon |
Principal Office: | P O BOX 521, PARIS, KY 40362-0521 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MRS. LUCY J. WILSON | Incorporator |
MRS. BESSIE WOODFORD CLA | Incorporator |
MRS. MAGGIE T. CLAY | Incorporator |
MRS. JULIA S. ARDERY | Incorporator |
MRS. LELAH GIBSON TALBOT | Incorporator |
Name | Role |
---|---|
Steven W Elam | Secretary |
Name | Role |
---|---|
CAROL NORTON | Treasurer |
Name | Role |
---|---|
Lucy Jackson | Director |
Paula Marcum | Director |
Beverly Scott | Director |
LORRENE RAWLINS | Director |
MRS. LUCY J. WILSON | Director |
MRS. LELAH GIBSON TALBOT | Director |
MRS. BESSIE WOODFORD CLA | Director |
MRS. MAGGIE T. CLAY | Director |
MRS. JULIA S. ARDERY | Director |
Name | Role |
---|---|
JAMES M LOVELL | President |
Name | Role |
---|---|
James M. Lovell | Registered Agent |
Name | Action |
---|---|
THE KATE MCCLINTOCK HOME | Old Name |
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 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State