Name: | YOUNG PROFESSIONALS OF EAST KENTUCKY, INC. |
Legal type: | Name Reservation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Aug 2009 (16 years ago) |
Organization Date: | 28 Sep 2009 (15 years ago) |
Authority Date: | 17 Aug 2009 (16 years ago) |
Last Annual Report: | 20 Jun 2024 (9 months ago) |
Organization Number: | 0737714 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
Principal Office: | PO BOX 404, LONDON, KY 40743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kevin Smith | President |
Name | Role |
---|---|
Allison Ball | Secretary |
Name | Role |
---|---|
Bobby Clue | Treasurer |
Name | Role |
---|---|
Kevin Smith | Director |
Bobby Clue | Director |
Amy Stroud | Director |
Grayson Smith | Director |
Jared Arnett | Director |
Allison Ball | Director |
KEVIN SMITH | Director |
BRAD PARKE | Director |
REBECCA WEBSTER | Director |
WILLIAM CAMPBELL | Director |
Name | Role |
---|---|
KEVIN SMITH | Incorporator |
Name | Action |
---|---|
YOUNG PROFESSIONALS OF EAST KENTUCKY, INC. | Type Conversion |
Name | File Date |
---|---|
Dissolution | 2024-12-26 |
Annual Report | 2024-06-20 |
Registered Agent name/address change | 2023-06-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-19 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-29 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-15 |
Sources: Kentucky Secretary of State