Name: | LEADERSHIP HARLAN COUNTY UNITED, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Nov 2000 (24 years ago) |
Organization Date: | 20 Nov 2000 (24 years ago) |
Last Annual Report: | 24 Mar 2025 (24 days ago) |
Organization Number: | 0505615 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40823 |
City: | Cumberland, Chad, Hiram, Oven Fork |
Primary County: | Harlan County |
Principal Office: | 113 CHRISMAN HALL, CUMBERLAND, KY 40823 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paul L. Pratt | Director |
Roy Silver | Director |
DONNA COX | Director |
PAUL L. PRATT | Director |
BARBARA THOMAS | Director |
KATHY HUCKLEBY | Director |
MARTHA BLAIR | Director |
BOBBIE CRIDER | Director |
DAN FITZPATRICK | Director |
ROBIN LAMBERT | Director |
Name | Role |
---|---|
PAUL L. PRATT | Registered Agent |
Name | Role |
---|---|
JEREMY WILLIAMS | President |
Name | Role |
---|---|
KIMBERLY BROWN | Secretary |
Name | Role |
---|---|
Scott Sherman | Treasurer |
Name | Role |
---|---|
KEN THOMAS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-17 |
Annual Report | 2022-04-13 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-02 |
Annual Report | 2019-03-11 |
Annual Report | 2018-03-07 |
Annual Report | 2017-03-27 |
Annual Report | 2016-06-23 |
Sources: Kentucky Secretary of State