Name: | GREENSBURG/GREEN COUNTY LEAGUE OF CITIZENS FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 2014 (11 years ago) |
Organization Date: | 23 Sep 2014 (11 years ago) |
Last Annual Report: | 09 Mar 2025 (a month ago) |
Organization Number: | 0897783 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42782 |
City: | Summersville |
Primary County: | Green County |
Principal Office: | 8699 HODGENVILLE ROAD, SUMMERSVILLE, KY 42782 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROLYN Compton | President |
Name | Role |
---|---|
MARY COWHERD | Secretary |
Name | Role |
---|---|
TERIA SHIVELY | Treasurer |
Name | Role |
---|---|
ALBERTA THORNTON | Vice President |
Name | Role |
---|---|
SAMANTHIA EMBRY | Director |
JERRY COWHERD | Director |
JAMES SHIVELY | Director |
NANCY HENRY | Director |
Name | Role |
---|---|
CAROLYN COMPTON | Registered Agent |
Name | Role |
---|---|
JERRY COWHERD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-09 |
Annual Report | 2024-05-22 |
Annual Report | 2023-06-12 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-08 |
Registered Agent name/address change | 2021-06-08 |
Principal Office Address Change | 2021-06-02 |
Annual Report | 2020-06-08 |
Annual Report | 2019-06-04 |
Annual Report | 2018-05-10 |
Sources: Kentucky Secretary of State