Name: | BELL COUNTY DRUG COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 2003 (22 years ago) |
Organization Date: | 09 Jun 2003 (22 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0561624 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40977 |
City: | Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr... |
Primary County: | Bell County |
Principal Office: | 310 CHERRY ST, PO BOX 1432, PINEVILLE, KY 40977 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Heather Woody | Secretary |
Name | Role |
---|---|
Jeanette Lam | Officer |
PAM S SULFRIDGE | Officer |
Name | Role |
---|---|
CATHY WOOLUM | Director |
PAM SULFRIDGE | Director |
Heather Woody | Director |
Jeanette Lam | Director |
TIM MILLS | Director |
KATHY WOOLUM | Director |
BUDDY BISHOP | Director |
Name | Role |
---|---|
TIM MILLS | Incorporator |
Name | Role |
---|---|
CATHY WOOLUM | Registered Agent |
Name | Role |
---|---|
CATHY T WOOLUM | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-06 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-02 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-09 |
Registered Agent name/address change | 2017-06-06 |
Annual Report | 2016-07-28 |
Sources: Kentucky Secretary of State