Name: | CALVERT AREA DEVELOPMENT ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jul 1991 (34 years ago) |
Organization Date: | 10 Jul 1991 (34 years ago) |
Last Annual Report: | 26 Jul 2024 (8 months ago) |
Organization Number: | 0288404 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42029 |
City: | Calvert City |
Primary County: | Marshall County |
Principal Office: | 861 E 5TH AVENUE, P.O. BOX 968, CALVERT CITY, KY 42029 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BLAIR TRAVIS | Registered Agent |
Name | Role |
---|---|
ROBERT FITZGERALD | Incorporator |
DIANE DRAFFEN | Incorporator |
SHELLY BRIEN | Incorporator |
Name | Role |
---|---|
Brittney Story | Director |
Patty Coakley | Director |
Wendy Elrod | Director |
Cindy Riley | Director |
Blair Travis | Director |
SHELLY BRIEN | Director |
ROBERT FITZGERALD | Director |
DIANE DRAFFEN | Director |
Name | Role |
---|---|
Brittney Story | President |
Name | Role |
---|---|
Patty Coakley | Secretary |
Name | Role |
---|---|
Cindy Riley | Vice President |
Name | Role |
---|---|
Wendy Elrod | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-07-26 |
Annual Report | 2023-08-02 |
Annual Report | 2022-06-29 |
Annual Report | 2021-07-20 |
Registered Agent name/address change | 2020-06-30 |
Principal Office Address Change | 2020-06-30 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-12 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-31 |
Sources: Kentucky Secretary of State