Search icon

FRANKFORT/FRANKLIN COUNTY CRIMESTOPPERS, INC.

Company Details

Name: FRANKFORT/FRANKLIN COUNTY CRIMESTOPPERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Mar 1996 (29 years ago)
Organization Date: 25 Mar 1996 (29 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0413781
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40604
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 4833, FRANKFORT, KY 40604
Place of Formation: KENTUCKY

Registered Agent

Name Role
TOM UTTERBACK Registered Agent

Treasurer

Name Role
Brad Smither Treasurer

President

Name Role
Tom Utterback President

Vice President

Name Role
Brenda Rice Vice President

Secretary

Name Role
Chuck Knowles Secretary

Director

Name Role
Brenda Rice Director
Chuck Knowles Director
Eunice Montfort Director
Brad Smither Director
PAT HANCOCK Director
JIM FRAILLE Director
DOUG CROWE Director
TOM UTTERBACK Director
DON JENNINGS Director

Incorporator

Name Role
DON JENNINGS Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-06
Reinstatement 2023-06-26
Reinstatement Approval Letter Revenue 2023-06-26
Principal Office Address Change 2023-06-26
Registered Agent name/address change 2023-06-26
Reinstatement Certificate of Existence 2023-06-26
Administrative Dissolution 2011-09-10
Reinstatement 2010-01-21
Administrative Dissolution 2009-11-03

Sources: Kentucky Secretary of State