Search icon

MURRAY-CALLOWAY COUNTY COMMUNITY FOUNDATION CORPORATION

Company Details

Name: MURRAY-CALLOWAY COUNTY COMMUNITY FOUNDATION CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Sep 2010 (15 years ago)
Organization Date: 30 Sep 2010 (15 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0772571
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 705 S. 4TH STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY

Incorporator

Name Role
GREGORY D. MCNUTT Incorporator
DOROTHY E. KRAEMER Incorporator
HAROLD T. HURT Incorporator
R. KEITH TRAVIS Incorporator
RICHARD F. WEAVER Incorporator
GARY R. BROCKWAY Incorporator
DAVID L. HUDSPETH Incorporator
ANDREW W. GRAHAM Incorporator

Director

Name Role
Harold T. Hurt Director
Matthew H. Hale Director
Brian Overbey Director
Zach Dunlap Director
Linda Avery Director
Aaron Dail Director
Gina Winchester Director
Peg Pittman-Munke Director
Gale Sharpe Director
GARY R. BROCKWAY Director

President

Name Role
Harold T. Hurt President

Treasurer

Name Role
Matt Hale Treasurer

Registered Agent

Name Role
HAROLD T. HUNT Registered Agent

Vice President

Name Role
Zach Dunlap Vice President

Secretary

Name Role
Linda Avery Secretary

Assumed Names

Name Status Expiration Date
MCCCF Active 2030-02-10
WOMEN OF NUMBERS Inactive 2024-07-15
WON Inactive 2024-07-15
WOMEN IN NUMBERS Inactive 2023-03-14

Filings

Name File Date
Certificate of Assumed Name 2025-02-10
Annual Report 2024-05-15
Annual Report 2023-08-09
Annual Report 2022-06-22
Annual Report 2021-06-24
Annual Report 2020-06-23
Certificate of Assumed Name 2019-07-15
App. for Certificate of Withdrawal 2019-07-15
Certificate of Assumed Name 2019-07-15
Annual Report 2019-06-20

Sources: Kentucky Secretary of State