Name: | PENNYRILE NARCOTICS TASK FORCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 12 Jan 1989 (36 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0253308 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 200 COURT STREET, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mack MCGEHEE | Registered Agent |
Name | Role |
---|---|
Mack McGehee | President |
Name | Role |
---|---|
Greg Rushing | Director |
William Ward | Director |
David Thompson | Director |
Mack Mcgehee | Director |
BRENT R. CALDWELL | Director |
TOM DARNELL | Director |
JAMES E. BOWLES | Director |
JACK DAY | Director |
PERRY GLORE | Director |
Name | Role |
---|---|
BRENT R. CALDWELL | Incorporator |
TOM DARNELL | Incorporator |
PERRY GLORE | Incorporator |
JAMES E. BOWLES | Incorporator |
JACY DAY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-18 |
Principal Office Address Change | 2021-02-22 |
Annual Report | 2021-02-22 |
Registered Agent name/address change | 2020-02-12 |
Annual Report | 2020-02-12 |
Principal Office Address Change | 2020-02-12 |
Annual Report | 2019-05-29 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2010DDBX0732 | Department of Justice | 16.753 - CONGRESSIONALLY RECOMMENDED AWARDS | 2010-10-01 | 2013-09-30 | METHAMPHETAMINE ENFORCEMENT | |||||||||||||||||||
|
||||||||||||||||||||||||
2009D1BX0016 | Department of Justice | 16.753 - CONGRESSIONALLY RECOMMENDED AWARDS | 2009-07-01 | 2011-06-30 | METHAMPHETMAINE ENFORCEMENT | |||||||||||||||||||
|
Sources: Kentucky Secretary of State