Name: | EAGLE RESOURCE CONSERVATION & DEVELOPMENT COUNCIL, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jul 1994 (31 years ago) |
Organization Date: | 25 Jul 1994 (31 years ago) |
Last Annual Report: | 15 Apr 2024 (a year ago) |
Organization Number: | 0333626 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41098 |
City: | Worthville |
Primary County: | Owen County |
Principal Office: | 2277 HWY 467, WORTHVILLE, KY 41098 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOBBY G. GIBSON | Registered Agent |
Name | Role |
---|---|
RICK FLYNN | Director |
PEGGY TINCH | Director |
THEO FRANKLIN | Director |
LARRY DALE PERRY | Director |
MARSHALL BANTA | Director |
SHIRLEY HOWARD | Director |
STEVE SMITH | Director |
Name | Role |
---|---|
JAMES CAMMACK | President |
Name | Role |
---|---|
BOBBY GIBSON | Secretary |
Name | Role |
---|---|
BOBBY GIBSON | Treasurer |
Name | Role |
---|---|
RICK FLYNN | Incorporator |
STEVE SMITH | Incorporator |
SHIRLEY HOWARD | Incorporator |
MARSHALL BANTA | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-15 |
Annual Report | 2023-05-15 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-06 |
Annual Report | 2020-04-08 |
Annual Report | 2019-08-19 |
Annual Report | 2018-07-25 |
Annual Report | 2017-06-20 |
Annual Report | 2016-04-08 |
Annual Report | 2015-04-10 |
Sources: Kentucky Secretary of State