Name: | FORT JEFFERSON MEMORIAL CROSS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jul 1990 (35 years ago) |
Organization Date: | 13 Jul 1990 (35 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0275055 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42056 |
City: | La Center |
Primary County: | Ballard County |
Principal Office: | 970 JONES RD., LACENTER, KY 42056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JENNIFER HOLDER | Registered Agent |
Name | Role |
---|---|
CLYDE ELROD | Director |
Kelly Scott | Director |
Kathe Aydlotte | Director |
Guy Johnson | Director |
TERRY SIMMONS | Director |
TERESA SULLIVAN | Director |
PEGGY PIPER | Director |
DARRELL SULLIVAN | Director |
Name | Role |
---|---|
Kelly Scott | President |
Name | Role |
---|---|
Kathe Aydlotte | Secretary |
Name | Role |
---|---|
Jennifer Holder | Treasurer |
Name | Role |
---|---|
T. A. JUETT, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-11 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-18 |
Annual Report | 2020-03-11 |
Annual Report | 2019-04-19 |
Annual Report | 2018-05-17 |
Annual Report | 2017-05-05 |
Annual Report | 2016-03-14 |
Sources: Kentucky Secretary of State