Search icon

HARDIN COUNTY CRIMESTOPPERS, INCORPORATED

Company Details

Name: HARDIN COUNTY CRIMESTOPPERS, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Apr 1999 (26 years ago)
Organization Date: 13 Apr 1999 (26 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0472534
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 300 SOUTH MULBERRY STREET, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Director

Name Role
Rudd Kerr Director
MAXINE HIGH Director
TOM REYNOLDS Director
CARROLL COOGLE Director
Hunter Hammer Director
Bryce Shumate Director

Registered Agent

Name Role
HARDIN COUNTY CRIME STOPPERS Registered Agent

Incorporator

Name Role
CARROLL COOGLE Incorporator
TOM REYNOLDS Incorporator
MAXINE HIGH Incorporator

President

Name Role
Greg Milby President

Secretary

Name Role
Jodie Thompson Secretary

Treasurer

Name Role
Jessica Graham Treasurer

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-06-05
Annual Report 2022-05-18
Annual Report 2021-03-31
Annual Report 2020-03-10
Amendment 2019-06-21
Annual Report 2019-04-30
Registered Agent name/address change 2018-06-11
Annual Report 2018-06-11
Annual Report 2017-06-20

Sources: Kentucky Secretary of State