KENTUCKY MOUNTED HONOR GUARD, INC.

Name: | KENTUCKY MOUNTED HONOR GUARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Apr 2007 (18 years ago) |
Organization Date: | 03 Apr 2007 (18 years ago) |
Last Annual Report: | 21 Apr 2025 (2 months ago) |
Organization Number: | 0661376 |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1020 DARLEY DRIVE, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEE DILLOW | Director |
SHANNON STEENBERGEN | Director |
MICHELLE MARSHALL | Director |
SCEANE MARSHALL | Director |
SUZANNE BECKETT-KENNEY | Director |
JACOB REYNOLDS | Director |
MELISSA LUCAS | Director |
KENT MASTERSON BROWN | Director |
TRACY LUCAS | Director |
JACYLYNN ENGLAND | Director |
Name | Role |
---|---|
MICHELLE MARSHALL | President |
Name | Role |
---|---|
SCEANE MARSHALL | Treasurer |
Name | Role |
---|---|
SUZANNE BECKETT-KENNEY | Secretary |
Name | Role |
---|---|
JACOB REYNOLDS | Vice President |
Name | Role |
---|---|
KENTUCKY LENDERS ASSISTANCE, INC. | Registered Agent |
Name | Role |
---|---|
KENT MASTERSON | Incorporator |
Name | Action |
---|---|
CAMP NELSON HONOR GUARD, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
C.H.A.R.G.E. | Active | 2029-06-04 |
Name | File Date |
---|---|
Annual Report | 2025-04-21 |
Annual Report Amendment | 2024-06-07 |
Amendment | 2024-06-04 |
Certificate of Assumed Name | 2024-06-04 |
Registered Agent name/address change | 2024-04-23 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State