Search icon

MAYFIELD AND GRAVES COUNTY NEEDLINE, INC.

Company Details

Name: MAYFIELD AND GRAVES COUNTY NEEDLINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Nov 1984 (40 years ago)
Organization Date: 08 Nov 1984 (40 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0195346
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 424 SO. 9TH STREET, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Incorporator

Name Role
DAVID VOWELL Incorporator
NOWELL BINGHAM Incorporator

Director

Name Role
DR. DONALD R. FREUND Director
BETTY COOK Director
ANN QUALK Director
KEN OLIVER Director
TAMI JOHNSON Director
DALE GOODWIN Director
EVELYN CALDWELL Director
JANICE FORD Director

Registered Agent

Name Role
TIMOTHY C. STARK Registered Agent

President

Name Role
NATHAN ROGERS President

Secretary

Name Role
BECKY JONES Secretary

Treasurer

Name Role
NANETTE BURGESS Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001521 Exempt Organization Inactive - - - - Mayfield, GRAVES, KY

Assumed Names

Name Status Expiration Date
MAYFIELD-GRAVES COUNTY NEEDLINE AND FOOD PANTRY Inactive 2012-10-15

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-06-03
Annual Report 2022-06-11
Annual Report 2021-05-16
Annual Report 2020-06-16
Annual Report 2019-06-12
Annual Report 2018-06-28
Annual Report 2017-06-06
Annual Report 2016-05-18
Annual Report 2015-04-10

Sources: Kentucky Secretary of State