Name: | RURAL TECHNOLOGY FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Apr 2009 (16 years ago) |
Organization Date: | 07 Apr 2009 (16 years ago) |
Last Annual Report: | 13 Jan 2025 (3 months ago) |
Organization Number: | 0727325 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 1133 STATE ROUTE 1241, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chris Sanders | President |
Name | Role |
---|---|
Chris Sanders | Director |
Jason Smith | Director |
Claire Copps | Director |
TIM O'NEILL | Director |
CHRIS SANDERS | Director |
CHARLEE DOOM | Director |
KIMBERLY DEJESUS | Director |
EDDY WRIGHT | Director |
Name | Role |
---|---|
CHRIS SANDERS | Registered Agent |
Name | Role |
---|---|
CHRIS SANDERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-13 |
Annual Report | 2024-01-20 |
Annual Report | 2024-01-20 |
Annual Report | 2023-01-20 |
Reinstatement | 2022-06-08 |
Principal Office Address Change | 2022-06-08 |
Registered Agent name/address change | 2022-06-08 |
Reinstatement Certificate of Existence | 2022-06-08 |
Reinstatement Approval Letter Revenue | 2022-06-06 |
Administrative Dissolution Return | 2010-11-17 |
Sources: Kentucky Secretary of State