Name: | OHIO COUNTY NOBLES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Feb 1999 (26 years ago) |
Organization Date: | 09 Feb 1999 (26 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0469052 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 2838 LIVERMORE RD, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J.T. BOLING | Registered Agent |
Name | Role |
---|---|
Robb Flener | Treasurer |
Name | Role |
---|---|
WALLACE WIGGINTON | Director |
WALLACE WIGGINTON | Director |
A C MCBRIDE | Director |
J T BOLING | Director |
DENNIS MCCLURE | Director |
ADAM MORGAN | Director |
Name | Role |
---|---|
WALLACE WIGGINTON | Incorporator |
A C MCBRIDE | Incorporator |
J T BOLING | Incorporator |
Name | Role |
---|---|
Billy Jamison | President |
Name | Role |
---|---|
DENNIS MCCLURE | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-10 |
Annual Report | 2021-04-16 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-06 |
Annual Report | 2017-03-10 |
Annual Report | 2016-03-22 |
Annual Report | 2015-03-25 |
Sources: Kentucky Secretary of State