Search icon

KENTUCKY OVERHILL CHEROKEE TRIBE, INC.

Company Details

Name: KENTUCKY OVERHILL CHEROKEE TRIBE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Aug 1993 (32 years ago)
Organization Date: 27 Aug 1993 (32 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0319570
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40115
City: Custer, Garfield
Primary County: Breckinridge County
Principal Office: 799 CHEROKEE TRAIL, 799 CHEROKEE TRAIL LANE, CUSTER, CUSTER, KY 40115
Place of Formation: KENTUCKY

Director

Name Role
Jason Hickory Adams Director
RODNEY ADAMS Director
G. LEE PIPER Director
JAMES L. HIGDON Director
MACKIE HUDDLESTON Director
Stacey Adams Director
JAMES STANDINGWITH HIGDON Director

Registered Agent

Name Role
SUE KAMAMA KINDRED Registered Agent

Incorporator

Name Role
RODNEY ADAMS Incorporator

President

Name Role
Sue Kamama Kindred President

Vice President

Name Role
Jodie WindSpirit Willis Vice President

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2023-04-28
Annual Report 2022-03-28
Annual Report 2021-05-03
Principal Office Address Change 2020-02-12
Annual Report 2020-02-12
Annual Report 2019-05-30
Annual Report 2018-04-12
Registered Agent name/address change 2017-05-07
Annual Report 2017-05-07

Sources: Kentucky Secretary of State