Name: | CARROLL COUNTY COMMUNITY DEVELOPMENT FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Nov 1995 (29 years ago) |
Organization Date: | 21 Nov 1995 (29 years ago) |
Last Annual Report: | 13 Mar 2013 (12 years ago) |
Organization Number: | 0408217 |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 523 HIGHLAND AVE., CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUTH H. BAXTER | Registered Agent |
Name | Role |
---|---|
RUTH H BAXTER | Director |
HAROLD SHORTY TOMLINSON | Director |
GREG GOFF | Director |
LARRY TARVESTAD | Director |
MATT LIPE | Director |
MALCOLM L. CARRACO | Director |
DENNIS S. RAISOR | Director |
RUTH H. BAXTER | Director |
JAMES D. FOTHERGILL | Director |
Name | Role |
---|---|
Malcolm Carraco | Treasurer |
Name | Role |
---|---|
RUTH H BAXTER | Signature |
WILLIAM J WELTY, SR | Signature |
GREGORY D GOFF | Signature |
Name | Role |
---|---|
MATT LIPE | Secretary |
Name | Role |
---|---|
JIM FOTHERGILL | Vice President |
Name | Role |
---|---|
GREG GOFF | President |
Name | Role |
---|---|
RUTH H. BAXTER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2014-05-16 |
Annual Report | 2013-03-13 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-08 |
Annual Report | 2010-06-09 |
Annual Report | 2009-04-03 |
Annual Report | 2008-04-07 |
Annual Report | 2007-10-10 |
Annual Report | 2006-03-21 |
Annual Report | 2005-03-29 |
Sources: Kentucky Secretary of State