Search icon

MARINE CORPS COORDINATING COUNCIL OF KENTUCKY, INC

Company Details

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

Incorporator

Name Role
CHARLES H. PANGBURN, III Incorporator
R. JEFFERY SCHLOSSER Incorporator

Treasurer

Name Role
JOHN M. COONEY, JR. Treasurer

Director

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

President

Name Role
HOUSTON MILLS, JR. President

Secretary

Name Role
EDMUND V. ARMENTO Secretary

Vice President

Name Role
WILLIAM D. CARMAN Vice President

Registered Agent

Name Role
EDMUND V. ARMENTO Registered Agent

Former Company Names

Name Action
THE MARINE CORPS COORDINATING COUNCIL-LOUISVILLE, INC. Old Name

Assumed Names

Name Status Expiration Date
MARINE CORPS COORDINATING COUNCIL OF KENTUCKY Inactive 2013-10-30

Filings

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