Name: | COMMUNITY ACTION COUNCIL DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Apr 1992 (33 years ago) |
Organization Date: | 17 Apr 1992 (33 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0299546 |
Industry: | Social Services |
Number of Employees: | Large (100+) |
ZIP code: | 40576 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 913 GEORGETOWN ST., P. O. BOX 11610, LEXINGTON, KY 40576 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHARON PRICE | Registered Agent |
Name | Role |
---|---|
ANNE WITHINGTON | Director |
SUSAN JOHNSON | Director |
DAVID BELL | Director |
JAMES BIRD | Director |
JAMES ADAMS | Director |
KIMBERLY BAIRD | Director |
MICHELE LEE | Director |
RICHARD HEINE | Director |
Name | Role |
---|---|
JACK E. BURCH | Incorporator |
Name | Role |
---|---|
KIMBERLY BAIRD | President |
Name | Role |
---|---|
DENOTRA GUNTHER | Officer |
Name | Role |
---|---|
RICHARD HEINE | Treasurer |
Name | Role |
---|---|
CACI HISLE | Vice President |
Name | Role |
---|---|
MICHELE LEE | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-04 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-19 |
Registered Agent name/address change | 2020-06-19 |
Annual Report | 2019-04-22 |
Registered Agent name/address change | 2019-04-22 |
Annual Report | 2018-05-08 |
Sources: Kentucky Secretary of State