Name: | CARTER COUNTY RECREATION ALLIANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Sep 2003 (22 years ago) |
Organization Date: | 18 Sep 2003 (22 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0568340 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 22 Cattail Ct., GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVE SHARP | Registered Agent |
Name | Role |
---|---|
PAT COLLIER | Director |
STEVE SHARP | Director |
BRADLEY CHERRY | Director |
SHELLY STEINER | Director |
MARK STROTHER | Director |
MINDY CLICK | Director |
DOLF FISCHER | Director |
RAMONA SALYER | Director |
CHRISTI BURNETT | Director |
ROBIN WEBB | Director |
Name | Role |
---|---|
RAMONA SALYER | Incorporator |
CHRISTI BURNETT | Incorporator |
ROBIN WEBB | Incorporator |
SAM PERRY | Incorporator |
LARRY PRICHARD | Incorporator |
CHRIS HUDDLE | Incorporator |
DOLF FISCHER | Incorporator |
Name | Role |
---|---|
STEVE SHARP | President |
Name | Role |
---|---|
BRADLEY CHERRY | Secretary |
Name | Role |
---|---|
MARK STROTHER | Treasurer |
Name | Role |
---|---|
BRADLEY CHERRY | Vice President |
Name | Status | Expiration Date |
---|---|---|
FRIENDS OF THE GRAYSON SPORTS PARK | Inactive | 2025-02-28 |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Registered Agent name/address change | 2024-01-16 |
Principal Office Address Change | 2024-01-16 |
Annual Report | 2024-01-16 |
Annual Report | 2023-02-03 |
Annual Report | 2022-03-17 |
Annual Report | 2021-02-18 |
Annual Report | 2020-03-05 |
Certificate of Assumed Name | 2020-02-28 |
Annual Report | 2019-06-24 |
Sources: Kentucky Secretary of State