Name: | MINORITY ECONOMIC DEVELOPMENT COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Sep 2010 (14 years ago) |
Organization Date: | 30 Sep 2010 (14 years ago) |
Last Annual Report: | 29 Jun 2024 (8 months ago) |
Organization Number: | 0772561 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 15 EAST CENTER STREET, PO Box 103, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Deborah Morrow | President |
Name | Role |
---|---|
Beverly Britt | Secretary |
Name | Role |
---|---|
Shelia Carter | Treasurer |
Name | Role |
---|---|
Freddie Stafford | Vice President |
Name | Role |
---|---|
Phyllis Mason | Director |
Beverly Britt | Director |
Deborah Morrow | Director |
Shelia Carter | Director |
Freddie Stafford | Director |
Tracy Logan | Director |
WILLIAM MCREYNOLDS | Director |
CONNIE MCREYNOLDS | Director |
SHEILA CARTER | Director |
TANYA BOWMAN | Director |
Name | Role |
---|---|
SHELIA K. CARTER | Registered Agent |
Name | Role |
---|---|
WILLIAM MCREYNOLDS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-06-30 |
Principal Office Address Change | 2023-06-30 |
Annual Report Amendment | 2022-09-12 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-16 |
Annual Report | 2020-07-08 |
Annual Report | 2019-06-20 |
Annual Report | 2018-07-16 |
Annual Report | 2017-05-27 |
Sources: Kentucky Secretary of State