Name: | MENIFEE COUNTY COMMUNITY DEVELOPMENT GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 2006 (19 years ago) |
Organization Date: | 12 May 2006 (19 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Organization Number: | 0638602 |
Industry: | Administration of Economic Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 40322 |
City: | Frenchburg, Mariba, Scranton |
Primary County: | Menifee County |
Principal Office: | PO Box 105, 12 Main Street, Frenchburg, KY 40322 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA BRYANT | Secretary |
Name | Role |
---|---|
MICHAEL HELTON | President |
Name | Role |
---|---|
MICHAEL HELTON | Director |
RICK STILTNER | Director |
Christine Johnson | Director |
MARGARET LITTLE | Director |
MIKE HELTON | Director |
LANA INGRAM | Director |
GWEN MAYER | Director |
LOLA THOMAS | Director |
SONIA CONWAY | Director |
Name | Role |
---|---|
LOLA THOMAS | Incorporator |
GWEN MAYER | Incorporator |
Name | Role |
---|---|
Christine Johnson | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Registered Agent name/address change | 2024-03-14 |
Principal Office Address Change | 2024-03-14 |
Annual Report | 2024-03-14 |
Registered Agent name/address change | 2023-06-16 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-03 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-06 |
Sources: Kentucky Secretary of State