Name: | JACKSON COUNTY AGRICULTURAL EXTENSION FOUNDATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 23 Jan 1995 (30 years ago) |
Last Annual Report: | 27 Apr 2016 (9 years ago) |
Organization Number: | 0341413 |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | JACKSON COUNTY EXTENSION SERVICE, 1408 MAIN STREET SOUTH, PO BOX 188, MCKEE, KY 40447 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEVONNA HISEL | Registered Agent |
Name | Role |
---|---|
DALE MADDEN | Director |
GEORGE PURCELL | Director |
SHERRY ESTRIDGE | Director |
Devonna Hisel | Director |
MARGARET HUNTER | Director |
APRIL THOMAS | Director |
Name | Role |
---|---|
DALE MADDEN | Incorporator |
GEORGE PURCELL | Incorporator |
SHERRY ESTRIDGE | Incorporator |
Name | Role |
---|---|
DEVONNA HISEL | President |
Name | Role |
---|---|
Marcella Hudson | Secretary |
Name | Role |
---|---|
MARGARET HUNTER | Treasurer |
Name | Role |
---|---|
APRIL THOMAS | Vice President |
Name | File Date |
---|---|
Dissolution | 2017-03-28 |
Annual Report | 2016-04-27 |
Annual Report | 2015-05-11 |
Annual Report | 2014-04-18 |
Annual Report | 2013-02-11 |
Reinstatement Certificate of Existence | 2012-03-19 |
Reinstatement | 2012-03-19 |
Reinstatement Approval Letter Revenue | 2012-03-19 |
Principal Office Address Change | 2012-03-19 |
Registered Agent name/address change | 2012-03-19 |
Sources: Kentucky Secretary of State