Search icon

VOLUNTEER KENTUCKY ! INC.

Company Details

Name: VOLUNTEER KENTUCKY ! INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 May 2006 (19 years ago)
Organization Date: 04 May 2006 (19 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0638028
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 120 WEST TODD STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
James W Patton Director
Kevin Middleton Director
F. PATRICK HARGADON Director
JANA STURM Director
ALAN TAYLOR Director
Kevin Russell Director
Rabbi Shlomo Litvin Director

Incorporator

Name Role
DONALD FLINN Incorporator

Registered Agent

Name Role
JOHN S GILLIG Registered Agent

President

Name Role
Megan Mortis President

Treasurer

Name Role
Jim Garrett Treasurer

Assumed Names

Name Status Expiration Date
SERVE KENTUCKY FOUNDATION Inactive 2023-09-14

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-03
Principal Office Address Change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-02-18
Annual Report 2020-01-28
Principal Office Address Change 2019-04-29
Annual Report 2019-04-29
Certificate of Assumed Name 2018-09-14
Annual Report 2018-06-01

Sources: Kentucky Secretary of State