Name: | LAKE CUMBERLAND BLUE STAR MOTHERS, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jan 2008 (17 years ago) |
Organization Date: | 02 Jan 2008 (17 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Organization Number: | 0681985 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 27 FAMILY CIRCLE , SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANGIE NELSON | Registered Agent |
Name | Role |
---|---|
Gena C Reed | Treasurer |
Angie Nelson | Treasurer |
Name | Role |
---|---|
Monica Miller | Vice President |
Name | Role |
---|---|
Angie Nelson | Director |
Monica Miller | Director |
MONICA MILLER | Director |
KATHY HALL | Director |
ANGIE NELSON | Director |
Kathrine A Hall | Director |
Name | Role |
---|---|
MONICA MILLER | Incorporator |
KATHY HALL | Incorporator |
ANGIE NELSON | Incorporator |
Name | Role |
---|---|
Kathrine A Hall | President |
Name | Role |
---|---|
Jo A Jones | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Registered Agent name/address change | 2024-05-29 |
Principal Office Address Change | 2024-05-29 |
Annual Report | 2023-05-30 |
Registered Agent name/address change | 2022-03-16 |
Annual Report | 2022-03-16 |
Annual Report | 2021-05-07 |
Principal Office Address Change | 2020-09-15 |
Annual Report | 2020-06-01 |
Annual Report | 2019-05-15 |
Sources: Kentucky Secretary of State