Name: | CRITTENDEN COUNTY COALITION FOR A DRUG-FREE COMMUNITY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Nov 2012 (12 years ago) |
Organization Date: | 05 Nov 2012 (12 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Organization Number: | 0841993 |
Industry: | Rubber and Miscellaneous Plastic Products |
Number of Employees: | Large (100+) |
ZIP code: | 42064 |
City: | Marion |
Primary County: | Crittenden County |
Principal Office: | P.O. BOX 22, MARION, KY 42064 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRANDI ROGERS | Director |
GINGER BOONE | Director |
CAROLINE KIEFFER | Director |
LINDA SCHUMANN | Director |
JAN GREGORY | Director |
Jaycey Clark | Director |
Alec Pierce | Director |
Crystal Wesmoland | Director |
Name | Role |
---|---|
BRANDI ROGERS | Incorporator |
GINGER BOONE | Incorporator |
CAROLINE KIEFFER | Incorporator |
LINDA SCHUMANN | Incorporator |
JAN GREGORY | Incorporator |
Name | Role |
---|---|
ALEC PIERCE | Registered Agent |
Name | Role |
---|---|
Renee Sizemore | President |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Registered Agent name/address change | 2024-06-26 |
Annual Report | 2023-05-27 |
Annual Report | 2022-08-09 |
Annual Report | 2021-03-08 |
Annual Report | 2020-03-17 |
Registered Agent name/address change | 2019-05-07 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-19 |
Registered Agent name/address change | 2017-06-26 |
Sources: Kentucky Secretary of State