Name: | CHILDREN'S CHAMPIONS OF MADISON COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Dec 2002 (22 years ago) |
Organization Date: | 09 Dec 2002 (22 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0549572 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 109 Pleasant Ridge Drive, Richmond, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILLIS ADAMS | Registered Agent |
Name | Role |
---|---|
Phillis Adams | President |
Name | Role |
---|---|
Zac Wray | Treasurer |
Name | Role |
---|---|
Michelle Dunaway | Vice President |
Name | Role |
---|---|
Michelle Dunaway | Director |
Zac Wray | Director |
Phillis Adams | Director |
PHILLIS ADAMS | Director |
DEBBIE STEWART | Director |
MARGARET SUTERS | Director |
LLOYD JORDISON | Director |
DORIS GRAY | Director |
PATRICIA BALLARD | Director |
KAREN GRANT | Director |
Name | Role |
---|---|
PHILLIS ADAMS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-01 |
Principal Office Address Change | 2023-05-01 |
Annual Report | 2022-05-02 |
Annual Report | 2021-05-27 |
Annual Report | 2020-03-15 |
Principal Office Address Change | 2019-04-24 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-25 |
Annual Report | 2017-05-04 |
Sources: Kentucky Secretary of State