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 |
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 |
Name | Role |
---|---|
JEAN TURNER | Incorporator |
DEAN CORNETT | Incorporator |
Name | Role |
---|---|
LINDA CALDWELL | Registered Agent |
Name | Role |
---|---|
Joe Brown | Treasurer |
Name | Role |
---|---|
GLENDA MCQUERRY | Vice President |
Name | Role |
---|---|
LINDA CALDWELL | President |
Name | Role |
---|---|
LORRETA ADAMS | Secretary |
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