Search icon

HENRY COUNTY FFA ALUMNI, INC.

Company Details

Name: HENRY COUNTY FFA ALUMNI, 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: 02 Oct 2024 (7 months ago)
Organization Number: 0870837
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40050
City: New Castle
Primary County: Henry County
Principal Office: 894 EMINENCE ROAD, NEW CASTLE, KY 40050
Place of Formation: KENTUCKY

Director

Name Role
JOHN B. CRAIGMYLE Director
EDWARD MAHONEY Director
Eric Wade Moore Director
Jake Brent Director
Levi Higdon Director
STEVEN K. JEFFRIES Director
KEITH A. JEFFRIES Director

Incorporator

Name Role
KEITH A. JEFFRIES Incorporator

President

Name Role
Lindsey S Davie President

Registered Agent

Name Role
LINDSEY DAVIE Registered Agent

Secretary

Name Role
Nicole Ryan Secretary

Treasurer

Name Role
Evan Hamilton Treasurer

Officer

Name Role
Callie Derossett Officer

Filings

Name File Date
Annual Report 2024-10-02
Annual Report 2023-06-04
Annual Report 2022-09-21
Annual Report 2021-08-30
Annual Report 2020-08-13
Annual Report 2019-06-30
Annual Report 2018-06-14
Registered Agent name/address change 2017-06-29
Annual Report 2017-06-29
Principal Office Address Change 2017-06-29

Sources: Kentucky Secretary of State