Name: | TWIN COVE COMMUNITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 May 1989 (36 years ago) |
Organization Date: | 26 May 1989 (36 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0259073 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42726 |
City: | Clarkson, Millerstown, Peonia, Rock Creek, Wax |
Primary County: | Grayson County |
Principal Office: | C/O MARSHALL FRANK, 164 KENDRICK LANE, CLARKSON, KY 42726 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARSHALL FRANK | Registered Agent |
Name | Role |
---|---|
MARSHALL FRANK | President |
Name | Role |
---|---|
SHANNON MACARTHUR | Secretary |
Name | Role |
---|---|
JACKIE KEELING | Treasurer |
Name | Role |
---|---|
LILLIAN BENNETT | Director |
Michael Brown | Director |
RAYMOND HERM | Director |
VIRGINIA HERM | Director |
JOE REUTHER | Director |
ANN REUTHER | Director |
Name | Role |
---|---|
Chris Hines | Vice President |
Name | Role |
---|---|
FRANK BURNETT | Incorporator |
Name | Action |
---|---|
TWIN COVES ROAD FUND, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-04 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-31 |
Principal Office Address Change | 2020-03-31 |
Registered Agent name/address change | 2020-03-31 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-15 |
Sources: Kentucky Secretary of State