Search icon

SCOUT PARENTS, INC.

Company Details

Name: SCOUT PARENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Dec 2003 (21 years ago)
Organization Date: 18 Dec 2003 (21 years ago)
Last Annual Report: 28 Jun 2023 (2 years ago)
Organization Number: 0574563
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: P.O. BOX 1253, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES L. POYNER Registered Agent

President

Name Role
James H Dennison President

Secretary

Name Role
James L Poyner Secretary

Treasurer

Name Role
Jeffrey W Hagerman Treasurer

Director

Name Role
James L Poyner Director
Jeffrey W Hagerman Director
James H Dennison Director
ROBERT A. MEEK Director
CHARLES F. ROEHRIG Director
DENISE A. GUELDA Director

Incorporator

Name Role
ROBERT A. MEEK Incorporator

Former Company Names

Name Action
TROOP 848 CHARITABLE FUND, INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-28
Annual Report 2022-05-17
Annual Report 2021-06-28
Annual Report 2020-02-12
Annual Report 2019-04-24
Annual Report 2018-03-24
Annual Report 2017-04-29
Annual Report 2016-02-08
Registered Agent name/address change 2016-02-08

Sources: Kentucky Secretary of State