Name: | JACKSON COUNTY CANCER FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Oct 2005 (20 years ago) |
Organization Date: | 12 Oct 2005 (20 years ago) |
Last Annual Report: | 12 Aug 2024 (8 months ago) |
Organization Number: | 0623460 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | PO BOX 1250 , MCKEE, KY 40447 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Beverly Fee | President |
Name | Role |
---|---|
Roger Truett | Vice President |
Name | Role |
---|---|
Cindy Wilson | Secretary |
Name | Role |
---|---|
Pat Henderson | Treasurer |
Name | Role |
---|---|
Pat Henderson | Registered Agent |
Name | Role |
---|---|
SANDY MADDEN | Director |
JEAN HAYS | Director |
VIVIAN MARCUM | Director |
Roger Truett | Director |
Carroll deForest | Director |
Pat Henderson | Director |
Beverly Fee | Director |
Cindy Wilson | Director |
Donna Lynch | Director |
Name | Role |
---|---|
SANDY MADDEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Annual Report | 2023-05-30 |
Registered Agent name/address change | 2023-05-30 |
Annual Report | 2022-05-19 |
Annual Report | 2021-05-18 |
Annual Report | 2020-02-14 |
Annual Report | 2019-06-11 |
Annual Report | 2018-04-28 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-30 |
Sources: Kentucky Secretary of State