Name: | FORT LOGAN COOPERATIVE MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Apr 1990 (35 years ago) |
Organization Date: | 13 Apr 1990 (35 years ago) |
Last Annual Report: | 10 Apr 2025 (9 days ago) |
Organization Number: | 0271619 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 302 CHURCH ST., STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Janet Nustad | Secretary |
Name | Role |
---|---|
REV. JOE C. FAULCONER | Director |
MS. BARBARA YOUNG | Director |
REV. LARRY S. BURCHAM | Director |
REV. LEE JENNINGS | Director |
REV. LARRY FINK | Director |
BRENDA BAKER | Director |
RONNIE HESTER | Director |
KENNY NOE | Director |
Name | Role |
---|---|
REV. LARRY S. BURCHAM | Incorporator |
LARRY FINK | Incorporator |
Name | Role |
---|---|
COLETTE MAY | Registered Agent |
Name | Role |
---|---|
MAE RENNER | Vice President |
Name | Role |
---|---|
TRACY FAULKNER-GOOCH | Treasurer |
Name | Role |
---|---|
Jeremy Johnson | President |
Name | File Date |
---|---|
Annual Report | 2025-04-10 |
Annual Report | 2024-04-15 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-07 |
Annual Report | 2021-05-04 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-08 |
Annual Report | 2017-03-16 |
Annual Report | 2016-02-25 |
Sources: Kentucky Secretary of State