Name: | LEADERSHIP JESSAMINE COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jul 1996 (29 years ago) |
Organization Date: | 23 Jul 1996 (29 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0419148 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 204 FAIRFIELD DR, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN BOYD | Incorporator |
WES DAY | Incorporator |
JAMIE WEST | Incorporator |
Name | Role |
---|---|
STEPHEN BOYD | Director |
WES DAY | Director |
WAYNE FOSTER | Director |
MARK MILLER | Director |
JAMIE WEST | Director |
CONNEE WHEELER | Director |
Kyle Roe | Director |
Carrie Peterson | Director |
Justin Patterson | Director |
Dave Short | Director |
Name | Role |
---|---|
KELLI PILE | Registered Agent |
Name | Role |
---|---|
Cathy Weaver | President |
Name | Role |
---|---|
Kathy Walker | Secretary |
Name | Role |
---|---|
Kelli Pile | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2023-05-10 |
Annual Report | 2023-05-10 |
Annual Report | 2022-03-25 |
Registered Agent name/address change | 2022-03-25 |
Sources: Kentucky Secretary of State