Name: | THE WINCHESTER LABOR DAY COMMITTEE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Nov 1992 (33 years ago) |
Organization Date: | 09 Nov 1992 (33 years ago) |
Last Annual Report: | 26 Jun 2024 (a year ago) |
Organization Number: | 0307227 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 2 DENNY AVE., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ethel Haggins | Treasurer |
Name | Role |
---|---|
Sherry Hampton | Officer |
Name | Role |
---|---|
Flora Shelby | Director |
Ethel Haggins | Director |
Ron Blackburn | Director |
Tim Lewis | Director |
Rhonda Chenault | Director |
Rondalyn Shelby | Director |
Connie Curry | Director |
Joyce Higgins | Director |
CONNIE MCDOWELL | Director |
MARIE GAINEY-BENTON | Director |
Name | Role |
---|---|
FLORA SHELBY | Registered Agent |
Name | Role |
---|---|
Ann Carter | President |
Name | Role |
---|---|
Juanita Burton | Vice President |
Name | Role |
---|---|
Michelle Brooks | Secretary |
Latonia Gentry | Secretary |
Name | Role |
---|---|
CHESTER GARRARD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-09 |
Annual Report | 2022-06-16 |
Annual Report | 2021-04-26 |
Annual Report | 2020-03-17 |
Sources: Kentucky Secretary of State