THE RAGGED EDGE COMMUNITY THEATER, INC.

Name: | THE RAGGED EDGE COMMUNITY THEATER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jul 1983 (42 years ago) |
Organization Date: | 27 Jul 1983 (42 years ago) |
Last Annual Report: | 11 Jul 2024 (a year ago) |
Organization Number: | 0180056 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | P. O. BOX 157, 111 SOUTH MAIN ST, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nathan Saucedo | President |
Name | Role |
---|---|
Tim White | Vice President |
Name | Role |
---|---|
Laura Peyton | Secretary |
Name | Role |
---|---|
VIVIAN LANDRUM | Director |
MRS. BETTY MARSH | Director |
JOE RUSSELL | Director |
Natalie King | Director |
Shannon Driskell | Director |
Allan Barlow | Director |
MR. LOUISE DEAN | Director |
DR. JAMES M. KEIGHTLEY | Director |
Name | Role |
---|---|
MARY CHELF JONES | Incorporator |
Name | Role |
---|---|
ALLAN BARLOW | Registered Agent |
Name | Role |
---|---|
Paul Slaninka | Treasurer |
Name | Action |
---|---|
THE RAGGED EDGE THEATER KLUB, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-07-11 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2021-02-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State