Name: | MADISON COUNTY INTERNATIONAL COMMITTEE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 May 1993 (32 years ago) |
Organization Date: | 04 May 1993 (32 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0314772 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | % KENT GILBERT, P O BOX 16, 213 PROSPECT STREET, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REID CONNELLY | Registered Agent |
Name | Role |
---|---|
VI FARMER | Director |
FORNISS PARK | Director |
J. RANDOLPH OSBORNE | Director |
J.T. GILBERT | Director |
JANROSE TUNNELL | Director |
DONNA ANGEL | Director |
DOUG WHITLOCK | Director |
REID CONNELLY | Director |
VIOLET FARMER | Director |
MARIANNE McADAMS | Director |
Name | Role |
---|---|
ROBERT C. MOODY | Incorporator |
Name | Role |
---|---|
Reid Connelly | Vice President |
Name | Role |
---|---|
Kent Gilbert | President |
Name | Role |
---|---|
Donna Angel | Treasurer |
Name | Role |
---|---|
MIKE LITZAU | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Amendment | 2025-02-07 |
Annual Report | 2024-04-13 |
Annual Report | 2023-03-28 |
Annual Report | 2022-04-10 |
Sources: Kentucky Secretary of State