Name: | SHELBY'S WAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jun 2013 (12 years ago) |
Organization Date: | 07 Jun 2013 (12 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0859473 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | SHELBY'S WAY INC, 845 CONTRACT STREET, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH C.BENTON,ESQUIRE | Registered Agent |
Name | Role |
---|---|
James M Cain | President |
Name | Role |
---|---|
Manda Louise Cain | Secretary |
Name | Role |
---|---|
Jessica Nicole Potts | Treasurer |
Name | Role |
---|---|
Cody Jarrett Cain | Vice President |
Name | Role |
---|---|
Nathaniel T Eldridge | Director |
Robert Allen Dykes | Director |
Michael Lee Johnson | Director |
JAMES M. CAIN | Director |
CODY J. CAIN | Director |
BRIAN L. QUISENBERRY | Director |
STAN L. DURBIN | Director |
AARON T. SALLEE | Director |
Name | Role |
---|---|
JAMES M. CAIN | Incorporator |
CODY J. CAIN | Incorporator |
BRIAN L. QUISENBERRY | Incorporator |
STAN L. DURBIN | Incorporator |
AARON T. SALLEE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002192 | Exempt Organization | Inactive-Expired | - | - | - | - | Lexington, FAYETTE, KY |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-07-06 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-28 |
Annual Report | 2015-06-24 |
Sources: Kentucky Secretary of State