Name: | RUSSELL HIGH SCHOOL ALUMNI ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 May 1998 (27 years ago) |
Organization Date: | 06 May 1998 (27 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Organization Number: | 0456129 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | 709 RED DEVIL LN, RUSSELL, KY 41169 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY ROBINSON | Registered Agent |
Name | Role |
---|---|
Elizabeth Cremeans | Treasurer |
Name | Role |
---|---|
Harriet Jones | Vice President |
Name | Role |
---|---|
William Rocky Lane | Director |
John Jones | Director |
William Vallance | Director |
Ruthie Lynd | Director |
Cindy Virgin | Director |
CAROLYN FANNIN | Director |
RUTHIE LYND | Director |
WAYNE SCOTT | Director |
DENEEN ZIMMERMAN | Director |
PAMELA H POTTER | Director |
Name | Role |
---|---|
Anna Chaffin | Secretary |
Name | Role |
---|---|
PAMELA H POTTER | Incorporator |
Name | Role |
---|---|
Mary Robinson | President |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-06-02 |
Annual Report | 2022-04-13 |
Annual Report | 2021-03-10 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-09 |
Annual Report | 2018-04-24 |
Annual Report | 2017-05-11 |
Annual Report | 2016-04-16 |
Annual Report | 2015-04-14 |
Sources: Kentucky Secretary of State