Search icon

LEADERSHIP TRI-COUNTY, INC.

Company Details

Name: LEADERSHIP TRI-COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 May 1987 (38 years ago)
Organization Date: 01 May 1987 (38 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0228747
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: LEADERSHIP TRI-COUNTY INC., 1 TRILLIUM WAY, CORBIN, KY 40701
Place of Formation: KENTUCKY

Director

Name Role
Claudia Greenwood Director
Deanna Herrmann Director
DARRELL L. SAUNDERS Director
MARTIN HAMPTON Director
TOM BLAIR Director
Lee Richardson Director
Melissa Conn Director
Brendia Moses Director
Ruby Adams Director
Mark Steely Director

Incorporator

Name Role
DARRELL L. SAUNDERS Incorporator

Registered Agent

Name Role
MELISSA CONN Registered Agent

President

Name Role
Lee Richardson President

Treasurer

Name Role
Melissa Conn Treasurer

Secretary

Name Role
Kelly Lowe Secretary

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-29

Tax Exempt

Employer Identification Number (EIN) :
61-1122223
In Care Of Name:
% MILES ESTES
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1987-10
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State