Search icon

The Garrard Leadership Against Drugs Coalition, Inc.

Company Details

Name: The Garrard Leadership Against Drugs Coalition, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Nov 2013 (11 years ago)
Organization Date: 08 Nov 2013 (11 years ago)
Last Annual Report: 14 May 2024 (10 months ago)
Organization Number: 0871665
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 7 Public Square, Lancaster, KY 40444
Place of Formation: KENTUCKY

Secretary

Name Role
Lucy Hensley Secretary

Treasurer

Name Role
Barry Adams Treasurer

Director

Name Role
Thomas Wall Director
Marshall Damrell Director
Linda Adams Director
Jennifer B Grubbs Director
Tiffany M Whitley Director
Linda G Adams Director

Registered Agent

Name Role
Mark H. Metcalf Registered Agent

President

Name Role
Mark H. Metcalf President

Incorporator

Name Role
Barry N Adams Incorporator

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-05-24
Annual Report 2022-04-19
Annual Report 2021-03-04
Annual Report Amendment 2020-07-01
Annual Report 2020-06-29
Annual Report Amendment 2019-06-21
Annual Report 2019-06-20
Annual Report 2018-06-07
Annual Report Amendment 2017-10-05

Sources: Kentucky Secretary of State