Name: | KELLY COMMUNITY ORGANIZATION, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jul 2011 (14 years ago) |
Organization Date: | 01 Jul 2011 (14 years ago) |
Last Annual Report: | 02 May 2023 (2 years ago) |
Organization Number: | 0794954 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 7440 OLD MADISONVILLE ROAD, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeffrey M. Stepanek | President |
Name | Role |
---|---|
James Eric Byrum | Vice President |
Name | Role |
---|---|
Larry Ross Myers | Treasurer |
Name | Role |
---|---|
FRANK BROWN | Director |
JOANN SMITHEY | Director |
PERRY HADDOCK | Director |
LINDA WHITAKER | Director |
Perry Haddock | Director |
Rusty Cole | Director |
Glenda Sutton | Director |
Name | Role |
---|---|
FRANK BROWN | Incorporator |
Name | Role |
---|---|
JEFFREY M. STEPANEK | Registered Agent |
Name | Role |
---|---|
Anna Mohan | Secretary |
Name | File Date |
---|---|
Dissolution | 2024-04-08 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2022-08-29 |
Principal Office Address Change | 2022-08-29 |
Annual Report Amendment | 2022-08-29 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-27 |
Registered Agent name/address change | 2020-01-21 |
Annual Report | 2020-01-21 |
Annual Report | 2019-06-18 |
Sources: Kentucky Secretary of State