Search icon

STEVEN WALLACE MEMORIAL FUND, INC.

Company Details

Name: STEVEN WALLACE MEMORIAL FUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 1994 (31 years ago)
Organization Date: 28 Jun 1994 (31 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0332480
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 89 ALLEN CIRCLE, CADIZ, KY 42211
Place of Formation: KENTUCKY

Registered Agent

Name Role
JIMMY H HART Registered Agent

Treasurer

Name Role
Jennifer Beth Knight Treasurer

Director

Name Role
Jennifer Beth Knight Director
RANDY WALLACE Director
DIANNE WALLACE Director
TERRY SUMNER Director
HAROLD KNIGHT Director
MARIA SPURLIN Director
Jimmy Hart Director
MARIA PLYMALE Director
Terry Sumner Director

President

Name Role
JIMMY HART President

Secretary

Name Role
MARIA PLYMALE Secretary

Vice President

Name Role
TERRY SUMNER Vice President

Incorporator

Name Role
H. B. QUINN Incorporator

Filings

Name File Date
Annual Report 2024-06-20
Registered Agent name/address change 2024-06-20
Principal Office Address Change 2024-06-20
Annual Report 2023-08-14
Annual Report 2022-06-28
Annual Report 2021-08-30
Annual Report 2020-05-06
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-26

Sources: Kentucky Secretary of State