Name: | HELPING HANDS OF ROBERTSON COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Oct 2013 (11 years ago) |
Organization Date: | 29 Oct 2013 (11 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0870753 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | ONE W MCDONALD PKWY SUITE 3B, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHANIE BOGUCKI | President |
Name | Role |
---|---|
MARSHA JONES | Treasurer |
Name | Role |
---|---|
DARLENE GIFFORD | Member |
Name | Role |
---|---|
Darlene Gifford | Director |
Stephanie Bogucki | Director |
Marsha Jones | Director |
ANNETTE LOVINS | Director |
PATTY PRICE | Director |
STEPHANIE BOGUCKI | Director |
Name | Role |
---|---|
MARSHA JONES | Registered Agent |
Name | Role |
---|---|
RAYMOND BOGUCKI | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-01 |
Registered Agent name/address change | 2023-05-01 |
Principal Office Address Change | 2023-05-01 |
Registered Agent name/address change | 2022-05-17 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-30 |
Annual Report | 2020-06-17 |
Annual Report | 2019-04-24 |
Annual Report | 2018-05-03 |
Sources: Kentucky Secretary of State