Name: | MAGOFFIN COUNTY TEEN COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jun 1999 (26 years ago) |
Organization Date: | 07 Jun 1999 (26 years ago) |
Last Annual Report: | 07 May 2024 (10 months ago) |
Organization Number: | 0475312 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | 119 EAST MOUNTAIN PARKWAY, SALYERSVILLE, KY 41465 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TEDDY L. FLYNT | Registered Agent |
Name | Role |
---|---|
STEVE HOWARD | Director |
BERTIE K. SALYER | Director |
CHERI WIREMAN | Director |
SANDY KNIGHT | Director |
CALVIN CRUM | Director |
ROY CONLEY | Director |
James Shepherd | Director |
Dani Vanderpool | Director |
Ashley Salyer | Director |
Name | Role |
---|---|
Justin Bailey | Officer |
Name | Role |
---|---|
Bonnie Dyer | President |
Name | Role |
---|---|
Abbie Conley | Secretary |
Name | Role |
---|---|
Abbie Conley | Treasurer |
Name | Role |
---|---|
Devon Helton | Vice President |
Name | Role |
---|---|
DAVID PROFITT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-07 |
Annual Report | 2023-05-22 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-13 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-27 |
Principal Office Address Change | 2018-04-12 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-13 |
Annual Report | 2016-03-30 |
Sources: Kentucky Secretary of State