Search icon

MCDANIELS COMMUNITY ORGANIZATION, INC.

Company Details

Name: MCDANIELS COMMUNITY ORGANIZATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 Nov 1988 (36 years ago)
Organization Date: 04 Nov 1988 (36 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Organization Number: 0250595
ZIP code: 40152
City: Mc Daniels
Primary County: Breckinridge County
Principal Office: 10762 S. HWY 259, MCDANIELS, KY 40152
Place of Formation: KENTUCKY

President

Name Role
Opal Swift President

Secretary

Name Role
Barbara Smith Secretary

Vice President

Name Role
Barbara Coogle Vice President

Treasurer

Name Role
Teresa Murdock Treasurer

Director

Name Role
Patricia Wallace Director
Mary Cave Director
Wanda Carwile Director
Robert Keefe Director
D. V. FROMENT Director
J. C. BLANCETT Director
ELAINE WILSON Director
MIKE WILSON Director

Incorporator

Name Role
THOMAS C. BRITE Incorporator

Registered Agent

Name Role
ROBERT L. KEEFE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0000084 Organization Inactive - - - 2021-05-24 Mc Daniels, BRECKINRIDGE, KY

Former Company Names

Name Action
ROYAL ORDER OF THE BULLFROGS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-30
Annual Report 2020-05-30
Annual Report 2019-06-22
Annual Report 2018-06-13
Annual Report 2017-05-10
Annual Report 2016-03-29
Annual Report 2015-04-21
Annual Report 2014-01-29
Annual Report 2013-01-10

Sources: Kentucky Secretary of State