Search icon

PERRYVILLE COMMEMORATIVE COMMITTEE, INC.

Company Details

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

President

Name Role
Tony Wilder President

Secretary

Name Role
Karli Graves Secretary

Treasurer

Name Role
Justin Campbell Treasurer

Director

Name Role
Tony Wilder Director
Alyson Huff Director
Justin Campbell Director
LARRY FOSTER Director
SUE SHELTON Director
KURT HOLMAN Director

Incorporator

Name Role
LARRY FOSTER Incorporator

Registered Agent

Name Role
ALYSON HUFF Registered Agent

Filings

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