Search icon

THE TACKETT FOUNDATION, INC.

Company Details

Name: THE TACKETT FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Dec 1999 (25 years ago)
Organization Date: 29 Dec 1999 (25 years ago)
Last Annual Report: 24 Jan 2023 (2 years ago)
Organization Number: 0486077
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 2162 STATE ROUTE 384, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREG SLOAN Registered Agent

President

Name Role
Greg Sloan President

Secretary

Name Role
Jim Sloan Secretary

Treasurer

Name Role
JIm Sloan Treasurer

Director

Name Role
JAMES TACKETT Director
CHRISTINE TACKETT Director
Greg Sloan Director
James Burgess Director
Jim Sloan Director
GREG SLOAN Director

Incorporator

Name Role
JAMES TACKETT Incorporator

Vice President

Name Role
James Burgess Vice President

Filings

Name File Date
Dissolution 2024-02-16
Annual Report 2023-01-24
Annual Report 2022-01-08
Annual Report 2021-01-19
Annual Report 2020-01-08
Annual Report 2019-01-16
Annual Report 2018-02-08
Registered Agent name/address change 2017-02-24
Principal Office Address Change 2017-02-24
Annual Report 2017-02-24

Sources: Kentucky Secretary of State