Name: | SPENCER COUNTY EXTENSION FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Nov 1995 (29 years ago) |
Organization Date: | 28 Nov 1995 (29 years ago) |
Last Annual Report: | 14 Apr 2021 (4 years ago) |
Organization Number: | 0408389 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | PO BOX 368 , 100 OAK TREE WAY, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRYCE A. ROBERTS | Registered Agent |
Name | Role |
---|---|
DAVID TAYLOR | Director |
DONALD A. LORENZ | Director |
JAMES J. NAIVE | Director |
LINDA JEFFIERS | Director |
Bill Dunning | Director |
Wanda Lawson | Director |
Marsha Mudd | Director |
VIRGINIA CARNEY | Director |
Name | Role |
---|---|
DAVID TAYLOR | Incorporator |
DONALD A. LORENZ | Incorporator |
JAMES J. NAIVE | Incorporator |
VIRGINIA CARNEY | Incorporator |
LINDA JEFFIERS | Incorporator |
Name | Role |
---|---|
Dwight Greenwell | President |
Name | Role |
---|---|
Linda Jeffiers | Secretary |
Name | Role |
---|---|
Linda Jeffiers | Treasurer |
Name | Role |
---|---|
Connie Bowman | Vice President |
Name | File Date |
---|---|
Dissolution | 2021-12-09 |
Annual Report | 2021-04-14 |
Annual Report | 2020-04-03 |
Annual Report | 2019-04-01 |
Annual Report Return | 2018-08-13 |
Annual Report | 2018-06-01 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-28 |
Annual Report | 2015-05-20 |
Annual Report | 2014-03-20 |
Sources: Kentucky Secretary of State