Name: | Citizens Voice of Mason County, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jan 2015 (10 years ago) |
Organization Date: | 05 Jan 2015 (10 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0906268 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41055 |
City: | Mayslick |
Primary County: | Mason County |
Principal Office: | 6203 PARKER LANE, MAY'S LICK, KY 41055 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH BERRY | Registered Agent |
Name | Role |
---|---|
Elizabeth Berry | Treasurer |
Name | Role |
---|---|
Patrick Pfeffer | Director |
Jason Sheppeck | Director |
Julie Burton | Director |
Barry Fields | Director |
Elaine Hall | Director |
David Reed | Director |
Elizabeth Berry | Director |
Martha Boyd | Director |
Jennifer Gleason | Director |
Charlie Boyd | Director |
Name | Role |
---|---|
Liz Darling Edmondson | Incorporator |
Name | Role |
---|---|
Patrick Pfeffer | President |
Name | Role |
---|---|
Pam Tribby | Secretary |
Name | Role |
---|---|
Jason Sheppeck | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-04-10 |
Annual Report | 2024-03-06 |
Annual Report | 2023-04-12 |
Annual Report | 2022-05-25 |
Annual Report Amendment | 2021-11-05 |
Sources: Kentucky Secretary of State