Name: | PERRYVILLE COMMEMORATIVE COMMITTEE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jun 1993 (32 years ago) |
Organization Date: | 22 Jun 1993 (32 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0316800 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40468 |
City: | Perryville |
Primary County: | Boyle County |
Principal Office: | P O BOX 133, PERRYVILLE, KY 40468 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tony Wilder | President |
Name | Role |
---|---|
Karli Graves | Secretary |
Name | Role |
---|---|
Justin Campbell | Treasurer |
Name | Role |
---|---|
Tony Wilder | Director |
Alyson Huff | Director |
Justin Campbell | Director |
LARRY FOSTER | Director |
SUE SHELTON | Director |
KURT HOLMAN | Director |
Name | Role |
---|---|
LARRY FOSTER | Incorporator |
Name | Role |
---|---|
ALYSON HUFF | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-08-12 |
Annual Report | 2023-06-02 |
Annual Report | 2022-04-28 |
Registered Agent name/address change | 2022-04-28 |
Annual Report | 2021-02-25 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-28 |
Principal Office Address Change | 2018-06-28 |
Sources: Kentucky Secretary of State