Search icon

BIG CLIFTY COMMUNITY CENTER, INC.

Company Details

Name: BIG CLIFTY COMMUNITY CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Aug 1999 (26 years ago)
Organization Date: 30 Aug 1999 (26 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0479516
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42712
City: Big Clifty
Primary County: Grayson County
Principal Office: P.O. BOX 66, BIG CLIFTY, KY 42712
Place of Formation: KENTUCKY

Director

Name Role
Sharon Cooper Director
Mike Foster Director
TONY PETTY Director
DAMON HORNBACK Director
GAIL DRAKE Director
STEPHANIE PETTY Director
JAMES BARNETT Director
Carl Nelson Director
Mary Collard Director

Incorporator

Name Role
TONY PETTY Incorporator

Registered Agent

Name Role
ANGELA MICHELLE COLLARD Registered Agent

President

Name Role
Bob Williams President

Secretary

Name Role
Angela Michelle Collard Secretary

Treasurer

Name Role
Angela Michelle Collard Treasurer

Vice President

Name Role
John Thurman Vice President

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-13
Annual Report 2022-04-17
Annual Report 2021-06-02
Annual Report 2020-06-16
Annual Report 2019-06-14
Annual Report 2018-05-29
Annual Report 2017-03-09
Principal Office Address Change 2016-08-03
Registered Agent name/address change 2016-08-03

Sources: Kentucky Secretary of State