Name: | VISIONS OF EASTERN KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Mar 2005 (20 years ago) |
Organization Date: | 01 Mar 2005 (20 years ago) |
Last Annual Report: | 25 Jun 2024 (a year ago) |
Organization Number: | 0607287 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 13174 N HWY 421, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK PETERS, INC. | Registered Agent |
Name | Role |
---|---|
FRANK PETERS | Secretary |
Name | Role |
---|---|
PAUL BOWLING | President |
Name | Role |
---|---|
FREDDIE MCWHORTER | Vice President |
Name | Role |
---|---|
FREDDIE MCWHORTER | Director |
JAKE SANDLIN | Director |
WILL ROGERS | Director |
THOM DENMAN | Director |
ESTON ELDRIDGE | Director |
HARVEY HENSLEY | Director |
RONNIE LYTTLE | Director |
KENNY SMITH | Director |
ALLEN ROBERTS | Director |
CHARLIE MCWHORTER | Director |
Name | Role |
---|---|
DOUG ABNER | Incorporator |
KEN BOLIN | Incorporator |
Name | Role |
---|---|
GERARD M. HYLAND | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-05-01 |
Annual Report | 2022-04-14 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-31 |
Sources: Kentucky Secretary of State