Name: | THE HOPKINSVILLE/CHRISTIAN COUNTY FAMILY YOUNG MEN'S CHRISTIAN ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Mar 1996 (29 years ago) |
Organization Date: | 08 Mar 1996 (29 years ago) |
Last Annual Report: | 13 May 2024 (a year ago) |
Organization Number: | 0413001 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 7805 EAGLE WAY, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T5GQNQMDZWQ7 | 2024-09-18 | 7805 EAGLE WAY, HOPKINSVILLE, KY, 42240, 8739, USA | 7805 EAGLE WAY, HOPKINSVILLE, KY, 42240, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.hopkinsvilleymca.org |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-09-29 |
Initial Registration Date | 2020-10-20 |
Entity Start Date | 1996-08-16 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 624110, 713940, 813319 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHERYL ELLIS |
Role | CEO |
Address | 7805 EAGLE WAY, HOPKINSVILLE, KY, 42240, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHERYL ELLIS |
Role | CEO |
Address | 7825 EAGLE WAY, HOPKINSVILLE, KY, 42240, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Marvin Barnes | Director |
Julia Crenshaw | Director |
Carter Hendricks | Director |
Tonya Fleming | Director |
Barry Meade | Director |
Tyler Jones | Director |
Kari Barlow | Director |
April Jones | Director |
Helen Cayce | Director |
David East | Director |
Name | Role |
---|---|
SHERYL ELLIS | Registered Agent |
Name | Role |
---|---|
Bennett Greene | Vice President |
Name | Role |
---|---|
Sarah Akin | Secretary |
Name | Role |
---|---|
Elizabeth Shelton | Treasurer |
Name | Role |
---|---|
Sheryl Ellis | Officer |
Name | Role |
---|---|
Sandy Grogan | President |
Name | Role |
---|---|
MARK PYLE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-13 |
Annual Report | 2023-05-09 |
Annual Report | 2022-05-09 |
Annual Report | 2021-05-27 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-27 |
Registered Agent name/address change | 2019-06-20 |
Annual Report | 2018-04-24 |
Registered Agent name/address change | 2017-06-28 |
Annual Report | 2017-06-28 |
Sources: Kentucky Secretary of State