Search icon

LEADERSHIP MADISON COUNTY, INCORPORATED

Company Details

Name: LEADERSHIP MADISON COUNTY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Oct 2007 (17 years ago)
Organization Date: 31 Oct 2007 (17 years ago)
Last Annual Report: 10 Jun 2024 (9 months ago)
Organization Number: 0677576
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: 230 NORTH SECOND STREET, PO BOX 1060, RICHMOND, KY 40476
Place of Formation: KENTUCKY

Director

Name Role
CARL RICHARDS Director
JESSICA RUSSELL Director
CAELIN SCOTT Director
Chad Aldridge Director
Adam Griggs Director
Dawn Brumfield Director
LINDSAY GREENWELL Director
Sara Stringfield Director
Ken DeGrant Director
David Stewart Director

Registered Agent

Name Role
RODNEY G. DAVIS Registered Agent

President

Name Role
Sara Stringfield President
Erin Jones President

Secretary

Name Role
Rachel Hooker Secretary

Treasurer

Name Role
Chad Aldridge Treasurer

Vice President

Name Role
Dawn Brumfield Vice President

Incorporator

Name Role
WILLIAM D LEACH Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002273 Exempt Organization Inactive - - - - Richmond, MADISON, KY

Filings

Name File Date
Annual Report 2024-06-10
Annual Report Amendment 2023-08-28
Annual Report Amendment 2023-08-23
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-06-16
Annual Report 2019-04-24
Annual Report 2018-06-29
Annual Report 2017-05-15

Sources: Kentucky Secretary of State