Name: | BENTON'S RENAISSANCE ON MAIN COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jan 2006 (19 years ago) |
Organization Date: | 23 Jan 2006 (19 years ago) |
Last Annual Report: | 23 Feb 2025 (19 days ago) |
Organization Number: | 0630390 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 206 W 13TH ST, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KRIS ADAMS | Director |
DAVID PUCKETT | Director |
TIM KING | Director |
Elena Blevins | Director |
Bethany Cooper | Director |
Tina Fox | Director |
Name | Role |
---|---|
Tina Fox | Registered Agent |
Name | Role |
---|---|
Elena Blevins | President |
Name | Role |
---|---|
Bethany Cooper | Secretary |
Name | Role |
---|---|
Tina Fox | Treasurer |
Name | Role |
---|---|
KRIS ADAMS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
THE BENTON PARTNERSHIP | Inactive | 2024-01-29 |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Certificate of Assumed Name | 2025-02-20 |
Annual Report | 2024-06-10 |
Annual Report | 2023-04-17 |
Registered Agent name/address change | 2023-04-17 |
Annual Report | 2023-04-17 |
Registered Agent name/address change | 2023-04-17 |
Registered Agent name/address change | 2023-04-17 |
Annual Report | 2023-04-17 |
Annual Report | 2022-03-07 |
Sources: Kentucky Secretary of State