Search icon

ALJC Kentucky District Company

Company Details

Name: ALJC Kentucky District Company
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Nov 2011 (13 years ago)
Organization Date: 07 Nov 2011 (13 years ago)
Last Annual Report: 22 Feb 2025 (2 months ago)
Organization Number: 0804947
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42450
City: Providence
Primary County: Webster County
Principal Office: 820 THOMPSON AVE , PROVIDENCE, KY 42450
Place of Formation: KENTUCKY

President

Name Role
Philip Cook President

Director

Name Role
Bobby Wade Director
Daniel Carl Nelson II Director
Joel L Clemons Director
Steve Williamson Director
PHILIP COOK Director
ROBERT ALLEN Director

Treasurer

Name Role
Robert Whitson Allen Treasurer

Registered Agent

Name Role
ROBERT ALLEN Registered Agent

Incorporator

Name Role
Joel L Clemons Incorporator

Secretary

Name Role
Robert Allen Secretary

Vice President

Name Role
Bobby Wade Vice President

Filings

Name File Date
Annual Report 2025-02-22
Registered Agent name/address change 2024-04-14
Principal Office Address Change 2024-04-14
Annual Report 2024-04-14
Annual Report 2023-06-10
Annual Report 2022-07-02
Annual Report 2021-06-02
Annual Report 2020-06-02
Annual Report 2019-06-01
Annual Report 2018-04-17

Sources: Kentucky Secretary of State