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 |
Name | Role |
---|---|
PEG KEELEY | Registered Agent |
Name | Role |
---|---|
SHEREE CUNNINGHAM | Director |
JUDITH L. FITCH | Director |
STACEY BURDICK | Director |
Judith Fitch | Director |
Stacey Burdick | Director |
Peg Keeley | Director |
Suzanne Cooksey | Director |
Name | Role |
---|---|
SHEREE CUNNINGHAM | Incorporator |
Name | Role |
---|---|
Stacey Burdick | President |
Name | Role |
---|---|
Peg Keeley | Treasurer |
Name | Role |
---|---|
Judy Fitch | Vice President |
Name | Role |
---|---|
Suzanne Cooksey | Secretary |
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