Search icon

WAYNE COUNTY EXTENSION DISTRICT FOUNDATION, INCORPORATED

Company Details

Name: WAYNE COUNTY EXTENSION DISTRICT FOUNDATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jul 2002 (23 years ago)
Organization Date: 08 Jul 2002 (23 years ago)
Last Annual Report: 22 Apr 2016 (9 years ago)
Organization Number: 0540275
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 255 ROLLING HILLS BLVD., MONTICELLO, KY 42633-9004
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY BERTRAM Registered Agent

President

Name Role
Stephen Williams President

Secretary

Name Role
Carolyn Brammer Secretary

Treasurer

Name Role
Renee Adams Treasurer

Vice President

Name Role
Edgar Davis Vice President

Director

Name Role
Mike Anderson Director
Ellen McKinley Director
Wanda Dodson Director
Mark Massengale Director
MARK MASSENGALE Director
JACK ROBERTS Director
MAYMIE DUNAGAN Director
ILENE KENNEDY Director
JOY MCGINNIS Director
DOUGLAS EUGENE WILLIAMS Director

Incorporator

Name Role
DOUGLAS EUGENE WILLIAMS Incorporator
BRUCE RAMSEY Incorporator
MARK MASSENGALE Incorporator
JACK ROBERTS Incorporator
MAYMIE DUNAGAN Incorporator
ILENE KENNEDY Incorporator
JOY MCGINNIS Incorporator

Filings

Name File Date
Dissolution 2017-04-04
Annual Report 2016-04-22
Annual Report 2015-05-04
Annual Report 2014-04-04
Annual Report 2013-03-18
Registered Agent name/address change 2012-04-19
Annual Report 2012-04-19
Annual Report 2011-06-09
Registered Agent name/address change 2010-06-02
Annual Report 2010-06-02

Sources: Kentucky Secretary of State