Name: | CHRISTIAN COUNTY LITERACY COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Feb 1987 (38 years ago) |
Organization Date: | 10 Feb 1987 (38 years ago) |
Last Annual Report: | 09 Aug 2024 (7 months ago) |
Organization Number: | 0225510 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42241 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | PO BOX 4048, HOPKINSVILLE, KY 42241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANCENE GILMER | Registered Agent |
Name | Role |
---|---|
Joey Renshaw | President |
Name | Role |
---|---|
Erikka Cavanah | Secretary |
Name | Role |
---|---|
Elysa Parks | Vice President |
Name | Role |
---|---|
Amy Montgomery | Treasurer |
Name | Role |
---|---|
Michael McCoy | Director |
Suzzie Thieke | Director |
JeVon Leavell | Director |
Kelly Alexander | Director |
Jennifer Bowman | Director |
Nadine Engler | Director |
Wayne Goolsby | Director |
Jennifer Jatczak | Director |
Tamae Putty | Director |
DR. MILDRED WALLACE | Director |
Name | Role |
---|---|
CAROLYN N. PRESLEY | Incorporator |
SHEILA CLARK | Incorporator |
DR. MILDRED WALLACE | Incorporator |
DR. THOMAS L. RILEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-09 |
Annual Report | 2023-03-21 |
Registered Agent name/address change | 2022-03-08 |
Principal Office Address Change | 2022-03-08 |
Annual Report | 2022-03-08 |
Annual Report | 2021-07-17 |
Annual Report | 2020-07-27 |
Annual Report | 2019-06-23 |
Annual Report | 2018-06-22 |
Registered Agent name/address change | 2017-06-27 |
Sources: Kentucky Secretary of State