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 |
Name | Role |
---|---|
Travis Farley | President |
Name | Role |
---|---|
Lisa Knollman | Secretary |
Name | Role |
---|---|
James Smith | Treasurer |
Name | Role |
---|---|
Jessie Maxfield | Vice President |
Name | Role |
---|---|
Jeff Todd | Director |
Brenda Hagger | Director |
Gail Fue | Director |
BRENDA HAGER | Director |
PATRICIA BURDETTE | Director |
ALBERTA POLING | Director |
Name | Role |
---|---|
Travis Farley | Registered Agent |
Name | Role |
---|---|
BRENDA HAGER | Incorporator |
PARTICIA BURDETTE | Incorporator |
ALBERTA POLING | Incorporator |
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