Name: | MERCER COUNTY YOUTH INVESTMENT ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Oct 2008 (16 years ago) |
Organization Date: | 23 Oct 2008 (16 years ago) |
Last Annual Report: | 05 Aug 2024 (8 months ago) |
Organization Number: | 0716210 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 1007 LEXINGTON ROAD, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANA R. ANDERSON | Registered Agent |
Name | Role |
---|---|
Tess Caudill | Treasurer |
Logan Steele | Treasurer |
Name | Role |
---|---|
Mike Jones | President |
Name | Role |
---|---|
Jolie Cochran | Secretary |
Name | Role |
---|---|
Elaine Thomas | Vice President |
Name | Role |
---|---|
Dana Cochran | Director |
Randy Connelly | Director |
Susan Murphy | Director |
Cheryl Young | Director |
DOUG EADES | Director |
DARYL PEAVLER | Director |
PHIL CRUMP | Director |
Name | Role |
---|---|
LINDA PACKARD | Incorporator |
JENNIFER NICHOLS | Incorporator |
BOB CLARK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-01 |
Annual Report | 2020-04-20 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-01 |
Annual Report | 2016-06-28 |
Annual Report | 2015-06-24 |
Sources: Kentucky Secretary of State