Search icon

CLEARWATER CONCERNED CITIZENS, INC.

Company Details

Name: CLEARWATER CONCERNED CITIZENS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Aug 1999 (26 years ago)
Organization Date: 17 Aug 1999 (26 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Organization Number: 0478850
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42544
City: Nancy, Cains Store, Faubush, Ingle, Jabez, Naom...
Primary County: Pulaski County
Principal Office: 190 LAKEVIEW CIRCLE, NANCY, KY 42544
Place of Formation: KENTUCKY

President

Name Role
Travis Farley President

Secretary

Name Role
Lisa Knollman Secretary

Treasurer

Name Role
James Smith Treasurer

Vice President

Name Role
Jessie Maxfield Vice President

Director

Name Role
Jeff Todd Director
Brenda Hagger Director
Gail Fue Director
BRENDA HAGER Director
PATRICIA BURDETTE Director
ALBERTA POLING Director

Registered Agent

Name Role
Travis Farley Registered Agent

Incorporator

Name Role
BRENDA HAGER Incorporator
PARTICIA BURDETTE Incorporator
ALBERTA POLING Incorporator

Filings

Name File Date
Annual Report 2024-06-30
Registered Agent name/address change 2024-06-30
Annual Report 2023-03-21
Annual Report 2022-03-18
Annual Report 2021-04-12
Annual Report 2020-06-23
Registered Agent name/address change 2020-03-24
Annual Report Amendment 2019-07-02
Annual Report 2019-06-29
Registered Agent name/address change 2018-10-22

Sources: Kentucky Secretary of State