Search icon

LETCHER COUNTY COOPERATIVE EXTENSION FOUNDATION, INCORPORATED

Company Details

Name: LETCHER COUNTY COOPERATIVE EXTENSION FOUNDATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 May 1989 (36 years ago)
Organization Date: 05 May 1989 (36 years ago)
Last Annual Report: 25 Oct 2024 (6 months ago)
Organization Number: 0258161
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 478 EXTENSION DRIVE, P. O. BOX 784, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Director

Name Role
JESSE WRIGHT Director
PEARL GOODE Director
BILLY CAUDILL Director
Anthony Cornett Director
Teresa Hylton Director
Mike Caudill Director

Incorporator

Name Role
JESSE WRIGHT Incorporator
PEARL GOODE Incorporator
BILLY CAUDILL Incorporator

Registered Agent

Name Role
Allen Meyers Registered Agent

President

Name Role
Allen Meyers President

Secretary

Name Role
Holly Boggs Secretary

Treasurer

Name Role
Amy Miller Treasurer

Vice President

Name Role
Matilda Parks Vice President

Filings

Name File Date
Dissolution 2025-02-04
Registered Agent name/address change 2024-10-25
Reinstatement 2024-10-25
Reinstatement Certificate of Existence 2024-10-25
Reinstatement Approval Letter Revenue 2024-10-25
Administrative Dissolution 2024-10-12
Annual Report 2023-04-04
Annual Report 2022-09-21
Registered Agent name/address change 2021-04-07
Annual Report 2021-04-07

Sources: Kentucky Secretary of State