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 |
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 |
Name | Role |
---|---|
RODNEY G. DAVIS | Registered Agent |
Name | Role |
---|---|
Sara Stringfield | President |
Erin Jones | President |
Name | Role |
---|---|
Rachel Hooker | Secretary |
Name | Role |
---|---|
Chad Aldridge | Treasurer |
Name | Role |
---|---|
Dawn Brumfield | Vice President |
Name | Role |
---|---|
WILLIAM D LEACH | Incorporator |
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 |
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