Name: | OPERATION FOOD BASKET, INC. OF PARIS-BOURBON COUNTY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jul 1982 (43 years ago) |
Organization Date: | 30 Jul 1982 (43 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0169111 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 525 HIGH ST, STE 329, BOX 13, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. JEFF BELL | President |
Name | Role |
---|---|
RICHARD EADS | Director |
GEORGE BRUENING | Director |
ROSETTA MARKS | Director |
HATTIE BUCKNER | Director |
SHIRLEY HILL | Director |
CAROLYN BARLOW | Director |
ANN DAVIS MCCLAIN | Director |
LINDA RAINEY | Director |
CLARENCE AYERS | Director |
TOM SIWICKI | Director |
Name | Role |
---|---|
REV JEFF BELL | Registered Agent |
Name | Role |
---|---|
PAT MAGWOOD | Secretary |
Name | Role |
---|---|
LYLE CROSS | Treasurer |
Name | Role |
---|---|
TRUDY MARSHALL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-27 |
Annual Report | 2022-04-29 |
Annual Report | 2021-04-29 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-07 |
Reinstatement Certificate of Existence | 2018-06-27 |
Reinstatement | 2018-06-27 |
Principal Office Address Change | 2018-06-27 |
Registered Agent name/address change | 2018-06-27 |
Sources: Kentucky Secretary of State