Name: | EASTWOOD VILLAGE COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jan 2006 (19 years ago) |
Organization Date: | 09 Jan 2006 (19 years ago) |
Last Annual Report: | 07 Apr 2024 (a year ago) |
Organization Number: | 0629183 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40018 |
City: | Eastwood |
Primary County: | Jefferson County |
Principal Office: | PO BOX 92 , EASTWOOD, KY 40018-0092 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kathy LaGeek | Secretary |
Name | Role |
---|---|
John Darling | Treasurer |
Name | Role |
---|---|
Sean Corser | President |
Name | Role |
---|---|
John Darling | Director |
Pam Holbrook | Director |
Ralph Langdon | Director |
Sean Corser | Director |
DOUG YATES | Director |
DAN SHIRLEY | Director |
WENDY WHITEHEAD | Director |
JERRY DAVIS | Director |
CHARLES SIPES | Director |
RICHARD WOLFORD | Director |
Name | Role |
---|---|
MAURICE A. BYRNE, JR. | Incorporator |
Name | Role |
---|---|
JOHN DARLING | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002114 | Exempt Organization | Inactive | - | - | - | - | Louisville, JEFFERSON, KY |
Name | Status | Expiration Date |
---|---|---|
EASTWOOD VILLAGE COUNCIL | Inactive | 2011-01-09 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-04-07 |
Annual Report | 2024-04-07 |
Annual Report | 2023-04-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-07-05 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-30 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-30 |
Sources: Kentucky Secretary of State