Name: | THE GEORGETOWN-SCOTT COUNTY COMMUNITY CONNECTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jul 2001 (24 years ago) |
Organization Date: | 20 Jul 2001 (24 years ago) |
Last Annual Report: | 03 May 2017 (8 years ago) |
Organization Number: | 0519592 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 1116 COMANCHE TRAIL, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kandice Whitehouse | President |
Name | Role |
---|---|
Dennis McDonald | Secretary |
Name | Role |
---|---|
Theo Leverenz | Treasurer |
Name | Role |
---|---|
Nathaniel Price | Vice President |
Name | Role |
---|---|
Jared Hollon | Director |
Bruce Gordon | Director |
Vicki Kinnaird | Director |
Arlene Wilson | Director |
Julie Pattie | Director |
LEWIS HOFFMAN | Director |
NANCY BROWN | Director |
JOHNNY E. GRIFFIN | Director |
Name | Role |
---|---|
THEO LEVERENZ | Registered Agent |
Name | Role |
---|---|
JOHNNY E. GRIFFIN | Incorporator |
NANCY BROWN | Incorporator |
LEWIS HOFFMAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-05-03 |
Annual Report | 2016-06-15 |
Annual Report | 2015-06-18 |
Annual Report | 2014-01-27 |
Annual Report | 2013-06-29 |
Annual Report | 2012-02-13 |
Annual Report Amendment | 2011-08-22 |
Annual Report | 2011-02-14 |
Annual Report | 2010-03-29 |
Sources: Kentucky Secretary of State