Name: | MENIFEE COUNTY ANIMAL SHELTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jul 2003 (22 years ago) |
Organization Date: | 24 Jul 2003 (22 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0564665 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40322 |
City: | Frenchburg, Mariba, Scranton |
Primary County: | Menifee County |
Principal Office: | 381 LITTLE LEAGUE LANE, P.O. BOX 75, FRENCHBURG, KY 40322 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RENEE NICHOLS | Vice President |
Name | Role |
---|---|
Diana McGuire | Director |
Renee Nichols | Director |
Donald Nichols | Director |
Lorraine Leadingham | Director |
Jodi Fultz | Director |
Janice Centers | Director |
MARGIE MULLINS | Director |
PAUL LOVELACE | Director |
CRYSTAL MULLINS | Director |
MORGAN WELLS | Director |
Name | Role |
---|---|
DIANA MCGUIRE | President |
Name | Role |
---|---|
RENEE NICHOLS | Secretary |
Name | Role |
---|---|
DIANA MCGUIRE | Treasurer |
Name | Role |
---|---|
RENEE NICHOLS | Registered Agent |
Name | Role |
---|---|
MARGIE MULLINS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report Amendment | 2024-10-16 |
Annual Report | 2024-08-21 |
Annual Report | 2023-04-08 |
Annual Report | 2022-03-27 |
Sources: Kentucky Secretary of State