CUMBERLAND VALLEY RC&D COUNCIL, INCORPORATED

Name: | CUMBERLAND VALLEY RC&D COUNCIL, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jun 1992 (33 years ago) |
Organization Date: | 12 Jun 1992 (33 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0301610 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 102 RICHMOND ROAD, STE. 204, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JO ANN CORUM | Registered Agent |
Name | Role |
---|---|
Shane Gabbard | President |
Name | Role |
---|---|
Connie Sizemore | Secretary |
Name | Role |
---|---|
Connie Sizemore | Treasurer |
Name | Role |
---|---|
Ken Jones | Vice President |
Name | Role |
---|---|
David Thompson | Director |
Karen Floyd | Director |
Janette Gregory | Director |
Jim Jones | Director |
JAMES H. HAMPTON | Director |
ROY G. BROWN | Director |
WILLIAM H. DEMPSEY | Director |
Name | Role |
---|---|
JAMES H. HAMPTON | Incorporator |
ROY BROWN | Incorporator |
WILLIAM H. DEMPSEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-05-31 |
Annual Report | 2022-05-31 |
Annual Report | 2021-05-31 |
Annual Report | 2020-06-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State