Name: | LOGAN COUNTY COUNCIL FOR ADULT EDUCATION AND WORKFORCE TRAINING, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 18 Sep 1986 (38 years ago) |
Organization Date: | 18 Sep 1986 (38 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0219634 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42276 |
Primary County: | Logan |
Principal Office: | 201 WEST SIXTH STREET , RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAM MORGAN | Registered Agent |
Name | Role |
---|---|
Richard Holloman | President |
Name | Role |
---|---|
Heather Vaughn | Secretary |
Name | Role |
---|---|
Marshall Kemp | Treasurer |
Name | Role |
---|---|
Richard Holloman | Director |
Heather Vaughn | Director |
Marie Gamble | Director |
Marshall Kemp | Director |
MS. ELIZABETH LYONS | Director |
MR. WILLIAM MCKINNEY | Director |
MR. GARY WILLIAMS | Director |
Name | Role |
---|---|
MS. ELIZABETH LYONS | Incorporator |
Name | Role |
---|---|
Marie Gamble | Vice President |
Name | Action |
---|---|
LOGAN COUNTY LITERACY COUNCIL, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-07-13 |
Administrative Dissolution Return | 2022-02-10 |
Principal Office Address Change | 2022-01-21 |
Reinstatement Certificate of Existence | 2022-01-21 |
Registered Agent name/address change | 2022-01-21 |
Reinstatement | 2022-01-21 |
Reinstatement Approval Letter Revenue | 2022-01-19 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-16 |
Date of last update: 09 Jan 2025
Sources: Kentucky Secretary of State