Name: | STURGIS YOUTH CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Nov 2002 (22 years ago) |
Organization Date: | 04 Nov 2002 (22 years ago) |
Last Annual Report: | 22 Jun 2019 (6 years ago) |
Organization Number: | 0547478 |
ZIP code: | 42459 |
City: | Sturgis |
Primary County: | Union County |
Principal Office: | 926 N WASHINGTON STREET, STURGIS, KY 42459 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Greg Collins | Treasurer |
Name | Role |
---|---|
Greg Collins | Director |
John Deibler | Director |
Jerry Baird | Director |
Aubrey Liles | Director |
Rodney Omer | Director |
Cathy J Smith | Director |
Sherry J Collins | Director |
Mary Ann Omer | Director |
ROBBIE WALKER | Director |
JERRY BAIRD | Director |
Name | Role |
---|---|
GREG COLLINS | Registered Agent |
Name | Role |
---|---|
Cathy J Smith | Chairman |
Name | Role |
---|---|
Sherry J Collins | Secretary |
Name | Role |
---|---|
ROBBIE WALKER | Incorporator |
NOBLE COBB | Incorporator |
JERRY BAIRD | Incorporator |
KEN BERGGREN | Incorporator |
EDWARD O'NAN | Incorporator |
GREG WARMACK | Incorporator |
MICHAEL HEADY | Incorporator |
BOB HEDGEPATH | Incorporator |
WILLIAM GREENWELL | Incorporator |
ERIC ALLMAN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-10-17 |
Annual Report | 2019-06-22 |
Principal Office Address Change | 2018-06-26 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-29 |
Annual Report | 2016-05-25 |
Annual Report | 2015-07-14 |
Registered Agent name/address change | 2014-06-02 |
Annual Report | 2014-06-02 |
Annual Report | 2013-05-25 |
Sources: Kentucky Secretary of State