Name: | HOPKINS COUNTY CHILDREN AND YOUTH COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Sep 2002 (23 years ago) |
Organization Date: | 20 Sep 2002 (23 years ago) |
Last Annual Report: | 23 Jul 2024 (9 months ago) |
Organization Number: | 0544908 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 215 E. NORTH STREET, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES BOWLES | Registered Agent |
Name | Role |
---|---|
Janet . Nichols | President |
Name | Role |
---|---|
Brittney Hernandez-Stevenson | Secretary |
Name | Role |
---|---|
James Bowles | Treasurer |
Name | Role |
---|---|
Shannon McConnell | Vice President |
Name | Role |
---|---|
Carolyn Arnold | Director |
Patty Hawkins | Director |
Vincent Wilson | Director |
Nadine McNeal | Director |
SHERRY MARTINEZ | Director |
LORNA HOLLOWELL | Director |
YVONNE POLLEY | Director |
JAMES BOWLES | Director |
JANET NICHOLS | Director |
SONJA FERRELL | Director |
Name | Role |
---|---|
JAMES BOWLES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-23 |
Annual Report | 2023-08-02 |
Annual Report | 2022-06-08 |
Annual Report | 2021-07-20 |
Annual Report | 2020-07-15 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-19 |
Principal Office Address Change | 2017-06-21 |
Registered Agent name/address change | 2017-06-21 |
Annual Report | 2017-06-21 |
Sources: Kentucky Secretary of State