Search icon

CLARK COUNTY GENERATIONS CENTER, INC.

Company Details

Name: CLARK COUNTY GENERATIONS CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jun 1989 (36 years ago)
Organization Date: 05 Jun 1989 (36 years ago)
Last Annual Report: 15 Jan 2025 (3 months ago)
Organization Number: 0259308
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 34 S. MAIN ST., WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
LES YATES Registered Agent

President

Name Role
LES YATES President

Treasurer

Name Role
RON KIBBY Treasurer

Vice President

Name Role
JOELLEN REED Vice President

Director

Name Role
JAMES B. ALLEN, JR. Director
ELDON FOX Director
FLOYD I. POER Director
JOELLEN REED Director
MARK MILLER Director
RON KIBBY Director
LES YATES Director
BRUCE MANLEY Director

Incorporator

Name Role
JAMES B. ALLEN, JR. Incorporator

Filings

Name File Date
Annual Report 2025-01-15
Annual Report 2024-07-09
Registered Agent name/address change 2023-03-30
Annual Report 2023-03-30
Registered Agent name/address change 2022-05-31
Annual Report 2022-05-31
Annual Report 2021-06-09
Annual Report 2020-06-23
Registered Agent name/address change 2019-08-22
Annual Report 2018-06-14

Sources: Kentucky Secretary of State