Name: | PRINCETON/CALDWELL COUNTY, KENTUCKY TRAIL OF TEARS COMMISSON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jan 2005 (20 years ago) |
Organization Date: | 11 Jan 2005 (20 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Organization Number: | 0603196 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | 401 E. MARKET STREET, PRINCETON, KY 42445 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JILL L. GIORDANO | Registered Agent |
Name | Role |
---|---|
Robert Ward | President |
Name | Role |
---|---|
Linda Higgins | Secretary |
Name | Role |
---|---|
Debbie Smiley | Treasurer |
Name | Role |
---|---|
Boone Chambers | Vice President |
Name | Role |
---|---|
DEBBIE SMILEY | Director |
ROBERT WARD | Director |
LINDA HIGGINS | Director |
BOONE CHAMBERS | Director |
CHARLOTTE STONEBURNER | Director |
JUDY BOAZ | Director |
JOHN A. HUMPHRIES | Director |
JILL L. GIORDANO | Director |
LINDA JOHNSON-HIGGINS | Director |
Name | Role |
---|---|
JOHN A. HUMPHRIES | Incorporator |
JILL L. GIORDANO | Incorporator |
LINDA JOHNSON-HIGGINS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Annual Report | 2023-06-30 |
Annual Report | 2022-07-05 |
Annual Report | 2021-06-06 |
Annual Report | 2020-06-01 |
Principal Office Address Change | 2019-06-10 |
Annual Report | 2019-06-10 |
Principal Office Address Change | 2018-06-08 |
Annual Report | 2018-06-08 |
Principal Office Address Change | 2017-06-28 |
Sources: Kentucky Secretary of State