Search icon

KEN-TENN HOMECOMING AND REUNION COMMITTEE, INC.

Company Details

Name: KEN-TENN HOMECOMING AND REUNION COMMITTEE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Sep 1989 (36 years ago)
Authority Date: 21 Sep 1989 (36 years ago)
Last Annual Report: 14 Jan 2025 (3 months ago)
Organization Number: 0263431
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: P. O. BOX 1131, FULTON, KY 42041
Place of Formation: TENNESSEE

Director

Name Role
JOHN R. ALGEE Director
HARRY HUTCHERSON Director
JOYCE WASHINGTON Director
BEATRICE S. WILCOX Director

Registered Agent

Name Role
RENE CROSS Registered Agent

President

Name Role
HARRY HUCTHERSON President

Secretary

Name Role
RENE CROSS Secretary

Treasurer

Name Role
BEATRICE WILCOX Treasurer

Filings

Name File Date
Annual Report 2025-01-14
Annual Report 2024-01-30
Annual Report 2023-01-05
Annual Report 2022-01-12
Annual Report 2021-04-05
Annual Report 2020-03-10
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-20
Annual Report 2016-03-19

Sources: Kentucky Secretary of State