ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY, INC.

Name: | ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jul 2000 (25 years ago) |
Organization Date: | 21 Jul 2000 (25 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0498108 |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | 4637 NORTH HIGHWAY 127, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOANN CASTLEN | Director |
BETH FOSTER | Director |
SUE HOPPER | Director |
BETTY QUALLS | Director |
MARY A. DABNEY | Director |
CONNIE FOSTER | Director |
Name | Role |
---|---|
JO CASTLEN | Secretary |
Name | Role |
---|---|
JO CASTLEN | Treasurer |
Name | Role |
---|---|
CONNIE FOSTER | President |
Name | Role |
---|---|
DORI MCCALVIN | Vice President |
Name | Role |
---|---|
SUE HOPPER | Incorporator |
BETTY QUALLS | Incorporator |
MARY A. DABNEY | Incorporator |
Name | Role |
---|---|
JO CASTLEN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LAKE CUMBERLAND ANIMAL WELFARE LEAGUE | Inactive | 2011-11-02 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-17 |
Annual Report | 2021-09-03 |
Annual Report | 2020-06-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State