Search icon

FCC RALLY FOR THE CURE, INC.

Company Details

Name: FCC RALLY FOR THE CURE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jun 2008 (17 years ago)
Organization Date: 03 Jun 2008 (17 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0706533
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 106STONEHEDGE ST, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
S&H LEXINGTON, LLC Registered Agent

Vice President

Name Role
BRENDA MAJCHER Vice President

President

Name Role
GLENNA GLASS President

Secretary

Name Role
Teresa Ellis Secretary

Treasurer

Name Role
BOBBYE BROWN Treasurer

Director

Name Role
BOBBYE BROWN Director
Teresa Ellis Director
GLENNA GLASS Director
BRENDA MAJCHER Director
PAM BEEBE Director
CAROL FOSTER Director
MARIE GRASCH Director
DEBBIE MILTON Director
JOY SWATZYNA Director
CHERYL HARP Director

Incorporator

Name Role
DAVID E. LONGENECKER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002945 Exempt Organization Inactive - - - - FRANKLIN
Department of Charitable Gaming EXE0002182 Exempt Organization Active - - - - Frankfort, FRANKLIN, KY

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-08
Annual Report 2023-03-31
Annual Report 2022-03-08
Annual Report 2021-04-14
Annual Report 2020-04-17
Annual Report 2019-06-16
Annual Report 2018-04-18
Annual Report 2017-05-12
Annual Report 2016-05-01

Sources: Kentucky Secretary of State