Name: | HALDEMAN/HAYES CROSSING COMMUNITY CENTER FOUNDATION, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 2008 (17 years ago) |
Organization Date: | 01 Aug 2008 (17 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0710715 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 4399 OPEN FORK ROAD, MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John B Baily | President |
Name | Role |
---|---|
DON JOHNSON | Director |
HEATHER UTTERBACK | Director |
LLOYD DEAN | Director |
JEROME D. BOWAN | Director |
LANSFORD MAY | Director |
ELLIS JOHNSON | Director |
OSCAR C. WILLIAMS | Director |
MIKE PATRICK | Director |
WILLIAM UTTERBACK | Director |
TERRY KNIPP | Director |
Name | Role |
---|---|
THOMAS L MAY, JR. | Incorporator |
Name | Role |
---|---|
Jerry Bowen | Registered Agent |
Name | Role |
---|---|
Montana Caudill | Treasurer |
Name | Role |
---|---|
Jerry David Bowen | Vice President |
Name | Role |
---|---|
Jessie Bathhurst | Secretary |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-19 |
Annual Report | 2025-02-19 |
Annual Report | 2024-09-13 |
Registered Agent name/address change | 2024-09-13 |
Annual Report | 2023-07-04 |
Annual Report | 2022-07-15 |
Annual Report | 2021-05-26 |
Annual Report | 2020-05-12 |
Annual Report | 2019-06-14 |
Registered Agent name/address change | 2018-10-03 |
Sources: Kentucky Secretary of State