Search icon

SHELBY COUNTY HUMAN RESOURCE ASSOCIATION, INCORPORATED

Company Details

Name: SHELBY COUNTY HUMAN RESOURCE ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 23 Jan 1989 (36 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0253743
Industry: Administration of Human Resource Programs
Number of Employees: Medium (20-99)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: C/O JENNIFER MCCRAY, 421 Haven Hill Road, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Director

Name Role
FREIDA FRENCH Director
JUDY KEES Director
JENNIFER MCCRAY Director
DANIELLE CROWE Director
MELISSA RAILEY Director
KARA OLSON Director
CHARLOTTE CHANDLER Director
VIRGINIA FERGUSON Director

President

Name Role
JENNIFER MCCRAY President

Secretary

Name Role
KARA OLSON Secretary

Treasurer

Name Role
MELISSA RAILEY Treasurer

Registered Agent

Name Role
C/O JENNIFER MCCRAY Registered Agent

Vice President

Name Role
DANIELLE CROWE Vice President

Incorporator

Name Role
JUDY KEES Incorporator
CHARLOTTE CHANDLER Incorporator
FREIDA FRENCH Incorporator
VIRGINIA FERGUSON Incorporator

Former Company Names

Name Action
SHELBYVILLE PERSONNEL ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-05-14
Reinstatement Certificate of Existence 2023-10-10
Principal Office Address Change 2023-10-10
Reinstatement Approval Letter Revenue 2023-10-10
Reinstatement 2023-10-10
Registered Agent name/address change 2023-10-10
Administrative Dissolution 2022-10-04
Annual Report 2021-06-30
Principal Office Address Change 2021-06-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-29 2025 Education and Labor Cabinet Department For Workforce Investment Misc Commodities & Other Exp Dues 150

Sources: Kentucky Secretary of State