Name: | DEWEY CLYDE HAMILTON FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Sep 2004 (20 years ago) |
Organization Date: | 16 Sep 2004 (20 years ago) |
Last Annual Report: | 19 Mar 2024 (a year ago) |
Organization Number: | 0595115 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41630 |
City: | Garrett |
Primary County: | Floyd County |
Principal Office: | 418 FRONT STREET, GARRETT, KY 41630 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEEDRA N. HANEKAMP | Registered Agent |
Name | Role |
---|---|
Deedra Nichole Hanekamp | President |
Name | Role |
---|---|
Geniece Hamilton | Secretary |
Name | Role |
---|---|
Onas Randolph Hanekamp | Vice President |
Name | Role |
---|---|
Deedra Nichole Hanekamp | Director |
Sanura Hadara Mosley | Director |
Geniece Hamilton | Director |
HazelAnn Emogene Mosley | Director |
Onas Randolph Hanekamp | Director |
DEEDRA MOSLEY | Director |
BOBBY MOSLEY | Director |
GENIECE HAMILTON | Director |
Name | Role |
---|---|
DEEDRA MOSLEY | Incorporator |
BOBBY MOSLEY | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-07-17 |
Annual Report | 2024-03-19 |
Annual Report | 2023-04-03 |
Annual Report | 2022-06-01 |
Annual Report | 2021-02-09 |
Annual Report | 2020-04-07 |
Principal Office Address Change | 2020-01-30 |
Registered Agent name/address change | 2020-01-30 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-04 |
Sources: Kentucky Secretary of State