Name: | MARINE CORPS COORDINATING COUNCIL OF KENTUCKY, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jan 1991 (34 years ago) |
Organization Date: | 30 Jan 1991 (34 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0282219 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 355, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES H. PANGBURN, III | Incorporator |
R. JEFFERY SCHLOSSER | Incorporator |
Name | Role |
---|---|
JOHN M. COONEY, JR. | Treasurer |
Name | Role |
---|---|
PHILIP W. HUGHES | Director |
DAVID J. CLEMENT | Director |
DARIEN L. KEARNS | Director |
NORMAN D RADERER | Director |
DONNA S. MITCHELL | Director |
ROBERT ROSS | Director |
DAVID R. COLE | Director |
STEPHEN DORSETT | Director |
GEORGE F. MILBURN, III | Director |
CLETIS S. EVANS, JR. | Director |
Name | Role |
---|---|
HOUSTON MILLS, JR. | President |
Name | Role |
---|---|
EDMUND V. ARMENTO | Secretary |
Name | Role |
---|---|
WILLIAM D. CARMAN | Vice President |
Name | Role |
---|---|
EDMUND V. ARMENTO | Registered Agent |
Name | Action |
---|---|
THE MARINE CORPS COORDINATING COUNCIL-LOUISVILLE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MARINE CORPS COORDINATING COUNCIL OF KENTUCKY | Inactive | 2013-10-30 |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-03-20 |
Annual Report | 2023-02-20 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-24 |
Annual Report | 2016-02-17 |
Sources: Kentucky Secretary of State