Search icon

LEADERSHIP MADISON COUNTY ALUMNI, INC.

Company Details

Name: LEADERSHIP MADISON COUNTY ALUMNI, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 May 1992 (33 years ago)
Organization Date: 08 May 1992 (33 years ago)
Last Annual Report: 28 Jun 2004 (21 years ago)
Organization Number: 0300267
Principal Office: P O BOX 311, RICHMOND, KY 404760311
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL S. SCHUMANN Registered Agent

Director

Name Role
Kim Davis Director
GREGORY P. HOPKINS Director
NINA POAGE Director
SUSAN MOBERLY Director
DOUG HUTCHERSON Director
Michael Hay Director
Matthew Deffendall Director
AARON LAINHART Director

Secretary

Name Role
Ali Crain Secretary

Treasurer

Name Role
Ruth Carpenter Treasurer

Incorporator

Name Role
GREGORY P. HOPKINS Incorporator

President

Name Role
Holly Neal President

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-09-24
Annual Report 2002-07-16
Annual Report 2001-05-22
Annual Report 2000-07-07
Annual Report 1999-07-02
Statement of Change 1998-07-08
Annual Report 1998-06-16
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State