Search icon

JESSAMINE COUNTY TRAP/NEUTER RETURN PROGRAM, INC.

Company Details

Name: JESSAMINE COUNTY TRAP/NEUTER RETURN PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Aug 2012 (13 years ago)
Organization Date: 02 Aug 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0834966
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: PO BOX 41, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
PEG KEELEY Registered Agent

Director

Name Role
SHEREE CUNNINGHAM Director
JUDITH L. FITCH Director
STACEY BURDICK Director
Judith Fitch Director
Stacey Burdick Director
Peg Keeley Director
Suzanne Cooksey Director

Incorporator

Name Role
SHEREE CUNNINGHAM Incorporator

President

Name Role
Stacey Burdick President

Treasurer

Name Role
Peg Keeley Treasurer

Vice President

Name Role
Judy Fitch Vice President

Secretary

Name Role
Suzanne Cooksey Secretary

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-05
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-10
Annual Report 2021-05-17
Annual Report 2020-06-24
Annual Report 2019-06-24
Annual Report 2018-06-28
Annual Report 2017-05-11

Sources: Kentucky Secretary of State