Name: | EVERLY BROTHERS- CENTRAL CITY, KENTUCKY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jul 1988 (37 years ago) |
Organization Date: | 21 Jul 1988 (37 years ago) |
Last Annual Report: | 27 Feb 2025 (16 days ago) |
Organization Number: | 0246225 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | 107 Fairway Drive, Central City, KY 42330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE H. MERCER | Registered Agent |
Name | Role |
---|---|
Freddie Mayes | Secretary |
Name | Role |
---|---|
Mike Mercer | Director |
Freddie Mayes | Director |
David Richey | Director |
Dean Rowe | Director |
JOE BEN TUCKER | Director |
HUGH SWEATT | Director |
TED EVERLY | Director |
WILLIAM GREENWOOD | Director |
DENNIS KIRTLEY | Director |
Name | Role |
---|---|
DENNIS KIRTLEY | Incorporator |
Name | Role |
---|---|
Mike H Mercer | President |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Principal Office Address Change | 2024-03-04 |
Registered Agent name/address change | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2023-05-08 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-24 |
Annual Report | 2020-03-17 |
Annual Report | 2019-06-13 |
Principal Office Address Change | 2019-06-13 |
Sources: Kentucky Secretary of State