Name: | TWIN CITY MEN'S ORGANIZATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jul 1989 (36 years ago) |
Organization Date: | 19 Jul 1989 (36 years ago) |
Last Annual Report: | 28 Oct 2024 (4 months ago) |
Organization Number: | 0261027 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42041 |
City: | Fulton, Crutchfield |
Primary County: | Fulton County |
Principal Office: | 111 WASHINGTON AVE., FULTON, KY 42041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rick Nelson | Registered Agent |
Name | Role |
---|---|
KENNY ETHERTON | Director |
KEITH MCDANIEL | Director |
GLYNN CRITTENDON | Director |
JEFF TIBBS | Director |
BARRY BONDURANT | Director |
Billy Williams | Director |
Anthony Constant | Director |
Brandon Mayo | Director |
Name | Role |
---|---|
PAUL S. BILLINGS | Incorporator |
TOMMIE BRIGGS | Incorporator |
GLYNN CRITTENDON | Incorporator |
BARRY BONDURANT | Incorporator |
HARRY BUSHART | Incorporator |
Name | Role |
---|---|
Larry Holtzclaw | Vice President |
Name | Role |
---|---|
Billy Williams | President |
Name | Role |
---|---|
Rick Nelson | Treasurer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-10-28 |
Reinstatement Approval Letter Revenue | 2024-10-28 |
Reinstatement | 2024-10-28 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-12 |
Registered Agent name/address change | 2023-06-12 |
Annual Report | 2022-08-06 |
Annual Report | 2021-07-09 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-28 |
Sources: Kentucky Secretary of State