Name: | EXPLORE FLEMING COUNTY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Aug 1998 (27 years ago) |
Organization Date: | 28 Aug 1998 (27 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0461356 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | P.O. BOX 24, FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WOODIE REEVES | Vice President |
Name | Role |
---|---|
Ginny Reeves | Director |
Marty Voiers | Director |
MARY RUSHING | Director |
LORI ULRICH | Director |
Crystal Ruark | Director |
MARY JO LITTON | Director |
MARTHA M. MCCARTNEY | Director |
DONNA FRYMAN | Director |
WILLIAM G. COWAN | Director |
RUTH RANKIN | Director |
Name | Role |
---|---|
CRYSTAL L. RUARK | Registered Agent |
Name | Role |
---|---|
MARSHA M. MCCARTNEY | Incorporator |
MARSHA RANDALL KELLY | Incorporator |
MARY O LITTON | Incorporator |
Name | Role |
---|---|
Brenda Plummer | Secretary |
Name | Role |
---|---|
Melanie Jones | Treasurer |
Name | Role |
---|---|
Claudia Clark | President |
Name | Action |
---|---|
THE FLEMING COUNTY TOURISM COMMITTEE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-15 |
Reinstatement | 2023-10-05 |
Reinstatement Approval Letter Revenue | 2023-10-05 |
Reinstatement Certificate of Existence | 2023-10-05 |
Sources: Kentucky Secretary of State