Name: | MADISON COUNTY DIABETES COALITION INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 2008 (17 years ago) |
Organization Date: | 04 Apr 2008 (17 years ago) |
Last Annual Report: | 16 Aug 2023 (2 years ago) |
Organization Number: | 0702208 |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | PO BOX 1054, RICHMOND, KY 40476-1054 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. LLOYD JORDISON | Registered Agent |
Name | Role |
---|---|
W LLOYD JORDISON | Chairman |
Name | Role |
---|---|
W LLOYD JORDISON | Director |
KIM DECOSTE | Director |
AVA EAVES | Director |
BROOKE BENTLEY | Director |
LISA JONES | Director |
MELANIE JOHNSON | Director |
Name | Role |
---|---|
LISA JONES | Secretary |
Name | Role |
---|---|
AVA EAVES | Treasurer |
Name | Role |
---|---|
KIM DECOSTE | Incorporator |
AVA EAVES | Incorporator |
BROOKE BENTLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2023-08-16 |
Dissolution | 2023-08-16 |
Annual Report | 2022-08-10 |
Annual Report | 2021-06-02 |
Annual Report | 2020-04-13 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-01 |
Annual Report | 2017-04-05 |
Registered Agent name/address change | 2017-04-05 |
Annual Report | 2016-06-03 |
Sources: Kentucky Secretary of State