Name: | SOUTHEASTERN CAVE CONSERVANCY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Mar 2010 (15 years ago) |
Authority Date: | 23 Mar 2010 (15 years ago) |
Last Annual Report: | 26 Feb 2025 (2 months ago) |
Organization Number: | 0759297 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
Principal Office: | PO BOX 250, SIGNAL MOUNTAIN, TN 37377-0250 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
Bob Jones | Director |
John Maddox | Director |
Kyle Lassiter | Director |
Kris Green | Director |
Steve Davis | Director |
Marty Abercrombie | Director |
Cathy Borer | Director |
Roger Haley | Director |
John Hickman | Director |
William C "Buddy" Lane Jr | Director |
Name | Role |
---|---|
Kyle Lassiter | President |
Name | Role |
---|---|
Bill Stringfellow | Secretary |
Name | Role |
---|---|
William C "Buddy" Lane Jr | Treasurer |
Name | Role |
---|---|
Tom Whitehurst | Vice President |
Name | Role |
---|---|
STEVEN MILLER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-06-14 |
Registered Agent name/address change | 2023-10-11 |
Annual Report | 2023-10-11 |
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report Amendment | 2022-08-31 |
Annual Report | 2022-08-31 |
Annual Report | 2021-05-31 |
Annual Report | 2020-06-03 |
Annual Report | 2019-05-30 |
Sources: Kentucky Secretary of State