Search icon

FRIENDS OF PAINT LICK, INCORPORATED

Company Details

Name: FRIENDS OF PAINT LICK, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Dec 1988 (36 years ago)
Organization Date: 16 Dec 1988 (36 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0252099
ZIP code: 40461
City: Paint Lick
Primary County: Garrard County
Principal Office: 486 MAIN ST, P.O. BOX 10, PAINT LICK, KY 40461
Place of Formation: KENTUCKY

Director

Name Role
JEAN TURNER Director
JOE BROWN Director
DEAN CORNETT Director
Katie Rollins Director
Julie Hatfield Director
Glenda McQuerry Director
LORETTA ADAMS Director
LORRAINE TODD Director

Incorporator

Name Role
JEAN TURNER Incorporator
DEAN CORNETT Incorporator

Registered Agent

Name Role
LINDA CALDWELL Registered Agent

Treasurer

Name Role
Joe Brown Treasurer

Vice President

Name Role
GLENDA MCQUERRY Vice President

President

Name Role
LINDA CALDWELL President

Secretary

Name Role
LORRETA ADAMS Secretary

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-07
Annual Report 2023-04-17
Annual Report 2022-06-07
Annual Report 2021-04-05
Annual Report 2020-03-04
Registered Agent name/address change 2019-10-08
Principal Office Address Change 2019-10-08
Annual Report 2019-06-17
Annual Report 2018-06-12

Sources: Kentucky Secretary of State