Name: | MAY'S LICK COMMUNITY DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jul 1988 (37 years ago) |
Organization Date: | 25 Jul 1988 (37 years ago) |
Last Annual Report: | 03 Aug 2024 (8 months ago) |
Organization Number: | 0246361 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 7023 CLARKSON SHERMAN HILL RD, MAYSVILLE, KY 41056-9439 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cheryl Maureen Rose French | Secretary |
Name | Role |
---|---|
Cheryl Maureen Rose French | President |
Name | Role |
---|---|
Tammy Burns | Treasurer |
Name | Role |
---|---|
Charles Rice | Vice President |
Name | Role |
---|---|
Norman P Franklin | Director |
Priscilla Clark Lewis | Director |
Debra Allen | Director |
Ruby Bolden | Director |
Rita B Mobly | Director |
MYRTLE BOLDEN | Director |
HAROLD L. COMER | Director |
M. R. HALLERAN | Director |
JOHN R. HUTCHINGS | Director |
BILLY KEITH ROSS | Director |
Name | Role |
---|---|
M. MICHELLE JACKSON-RIGG | Incorporator |
Name | Role |
---|---|
CHERYL FRENCH | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ROSENWALD MAY'S LICK NEGRO SCHOOL RESTORATION, INC. | Active | 2028-10-06 |
HENEGAR & LUCKETT AGENCY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-08-03 |
Principal Office Address Change | 2024-02-10 |
Registered Agent name/address change | 2024-02-10 |
Certificate of Assumed Name | 2023-10-06 |
Annual Report | 2023-09-26 |
Annual Report | 2022-06-27 |
Reinstatement | 2021-05-12 |
Reinstatement Certificate of Existence | 2021-05-12 |
Reinstatement Approval Letter Revenue | 2021-05-12 |
Principal Office Address Change | 2021-05-12 |
Sources: Kentucky Secretary of State