Search icon

SOUNDS OF CHRISTMAS CHILDREN'S CHARITIES, INC.

Company Details

Name: SOUNDS OF CHRISTMAS CHILDREN'S CHARITIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Aug 1993 (32 years ago)
Organization Date: 16 Aug 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0319048
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 441 RIVERSIDE DR, RUSSELL, KY 41169
Place of Formation: KENTUCKY

President

Name Role
SUE GILMORE-DOWDY President

Secretary

Name Role
JOHN R. MCGINNIS Secretary

Vice President

Name Role
ISHMAEL STEVENS Vice President

Director

Name Role
JANICE DOWDY Director
PHILLIP WURTS Director
MARYKAYE RUARK Director
PHILLIP DOWDY Director
HAROLD MILLER Director
ETHEL MCBRAYER Director
SUE DOWDY Director
JOAN CYRUS Director
RON CYRUS Director

Treasurer

Name Role
JOHN K. CLEVENGER Treasurer

Registered Agent

Name Role
JOHN R. MCGINNIS Registered Agent

Incorporator

Name Role
JOHN R. MCGINNIS Incorporator

Former Company Names

Name Action
STEPHEN SALYERS CHARITIES FOUNDATION, INC. Old Name
BILLY RAY CYRUS CHARITIES FOUNDATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-08-12
Principal Office Address Change 2023-05-31
Annual Report 2023-05-16
Annual Report 2022-05-26
Annual Report 2021-08-18
Annual Report 2020-03-09
Annual Report 2019-05-31
Annual Report 2018-04-17
Amendment 2017-04-19

Sources: Kentucky Secretary of State