Name: | SHELLEY R. AND ALICE S. NORRIS SCHOLARSHIP FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Aug 1995 (30 years ago) |
Organization Date: | 10 Aug 1995 (30 years ago) |
Last Annual Report: | 06 Jun 2024 (10 months ago) |
Organization Number: | 0404062 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | JUDD LAW OFFICE, 420 COURT HOUSE SQUARE, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HARLAN E. JUDD, JR. | Registered Agent |
Name | Role |
---|---|
GARY LEE | Director |
VICKIE WELLS | Director |
KIRK BIGGERSTAFF | Director |
Harlan E Judd Jr | Director |
HARLAN E. JUDD, JR. | Director |
JAMES G. MEREDITH | Director |
Name | Role |
---|---|
HARLAN E. JUDD, JR. | Incorporator |
JAMES G. MEREDITH | Incorporator |
GARY LEE | Incorporator |
Name | Role |
---|---|
Kirk Biggerstaff | Secretary |
Name | Role |
---|---|
VICKIE WELLS | Vice President |
Name | Role |
---|---|
Harlan E Judd Jr | President |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-24 |
Annual Report | 2021-05-11 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-20 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-27 |
Annual Report | 2015-04-07 |
Sources: Kentucky Secretary of State