Search icon

RADCLIFF SMALL BUSINESS ALLIANCE, INC.

Company Details

Name: RADCLIFF SMALL BUSINESS ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Feb 2013 (12 years ago)
Organization Date: 25 Feb 2013 (12 years ago)
Last Annual Report: 04 Mar 2025 (10 days ago)
Organization Number: 0850808
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40159
City: Radcliff
Primary County: Hardin County
Principal Office: PO BOX 1284, RADCLIFF, KY 40159
Place of Formation: KENTUCKY

Director

Name Role
TERRY SHORT Director
JERRY BROWN Director
JOHN FLANAGAN Director
Christy Gordon Director
Kathy Cornelius Director
Tangela Brooks Director
Grayson Bryan Director
Toshie Murrell Director
Sakinah Bunch Director

Incorporator

Name Role
TERRY SHORT Incorporator

Registered Agent

Name Role
MiIchelle Mitchell Registered Agent

Vice President

Name Role
Catina Hayes Vice President

Secretary

Name Role
Chantal Nails-Neylon Secretary

Treasurer

Name Role
Alyssa Ager-Booi Treasurer

President

Name Role
Michelle Mitchell President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 047-TA-207815 Special Temporary Alcoholic Beverage Auction License Active 2025-02-20 2025-02-28 - 2025-03-01 58 Ernest Kouma Blvd, Radcliff, Hardin, KY 40160

Filings

Name File Date
Registered Agent name/address change 2025-03-04
Annual Report 2025-03-04
Registered Agent name/address change 2025-03-04
Annual Report 2025-03-04
Annual Report 2024-06-28
Registered Agent name/address change 2024-06-28
Annual Report 2023-03-17
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-02-17

Sources: Kentucky Secretary of State