Name: | WALTER DAVIS FREEDOM CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 30 Jan 1990 (35 years ago) |
Last Annual Report: | 18 Apr 2024 (a year ago) |
Organization Number: | 0268520 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 142 GRAND AVE , GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT W BELL | Registered Agent |
Name | Role |
---|---|
HELEN L BURKS | Treasurer |
Name | Role |
---|---|
ROSEMARY BYRD | Director |
EDIE BELL | Director |
DOUGLAS BELCHER | Director |
CHERRIE VAUGHAN | Director |
DEBBIE SMITH | Director |
JERRY SMITH | Director |
RICK WATSON | Director |
COLEEN WATSON | Director |
MITCHELL DAVIS | Director |
SARA ANN BOWERS | Director |
Name | Role |
---|---|
ROBERT BELL | President |
Name | Role |
---|---|
BECKY BOSTON | Secretary |
Name | Role |
---|---|
BUCK RIDDLE | Vice President |
Name | Role |
---|---|
MITCHELL DAVIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-18 |
Annual Report | 2023-04-25 |
Annual Report | 2022-04-28 |
Annual Report | 2021-04-22 |
Annual Report | 2019-05-02 |
Annual Report | 2019-05-01 |
Registered Agent name/address change | 2019-05-01 |
Annual Report | 2018-04-02 |
Annual Report | 2017-03-23 |
Annual Report | 2016-03-07 |
Sources: Kentucky Secretary of State