Name: | OWSLEY COUNTY ACTION TEAM, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Oct 1994 (30 years ago) |
Organization Date: | 17 Oct 1994 (30 years ago) |
Last Annual Report: | 29 Jan 2025 (a month ago) |
Organization Number: | 0337228 |
Industry: | Administration of Economic Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 41314 |
City: | Booneville, Green Hall, Island City, Morris Fork, Pe... |
Primary County: | Owsley County |
Principal Office: | 66 OLD KY 11, BOONEVILLE, KY 41314-9154 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QLALESYA12N7 | 2025-02-11 | 66 OLD KY 11, BOONEVILLE, KY, 41314, 9154, USA | BOX 997, BOONEVILLE, KY, 41314, 0997, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | OWSLEY CO ACTION TEAM |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-02-21 |
Initial Registration Date | 2007-03-20 |
Entity Start Date | 1994-10-17 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541720, 561110, 813319 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DONNA HARDIN |
Address | OWSLEY COUNTY ACTION TEAM, BOX 997, BOONEVILLE, KY, 41314, 0997, USA |
Title | ALTERNATE POC |
Name | CALE TURNER |
Address | BOX 514, BOONEVILLE, KY, 41314, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DONNA HARDIN |
Address | OWSLEY COUNTY ACTION TEAM, BOX 997, BOONEVILLE, KY, 41314, 0997, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | MOLLY TURNER |
Address | OWSLEY COUNTY ACTION TEAM, BOX 997, BOONEVILLE, KY, 41314, 0997, USA |
Name | Role |
---|---|
CHERYL MCCAULEY | Registered Agent |
Name | Role |
---|---|
Charity Hope Smith | Secretary |
Name | Role |
---|---|
DANNY BARRETT | Director |
JEANETTE ROGERS | Director |
NEIL HOFFMAN | Director |
PHILLIP COMBS | Director |
Rachael Cater | Director |
Melissa Bowling | Director |
Donna Hardin | Director |
STELLA MARSHALL | Director |
Name | Role |
---|---|
DANNY BARRETT | Incorporator |
Name | Role |
---|---|
CHERYL MCCAULEY | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002035 | Exempt Organization | Inactive | - | - | - | - | Booneville, OWSLEY, KY |
Name | File Date |
---|---|
Annual Report | 2025-01-29 |
Principal Office Address Change | 2024-02-07 |
Annual Report | 2024-01-26 |
Annual Report | 2023-02-01 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-13 |
Annual Report | 2020-04-27 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Annual Report Amendment | 2017-07-19 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SP014695 | Department of Health and Human Services | 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS | 2008-09-30 | 2013-09-29 | OWSLEY COUNTY DRUG AWARENESS COUNCIL | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State