Name: | GREENVILLE WOMAN'S CLUB INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 May 2015 (10 years ago) |
Organization Date: | 05 May 2015 (10 years ago) |
Last Annual Report: | 22 Apr 2024 (a year ago) |
Organization Number: | 0921280 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | PO BOX 746, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROL MCCLURE | President |
Name | Role |
---|---|
YVONNE WORTHINGTON | Secretary |
Name | Role |
---|---|
JOYCE JESSUP | Treasurer |
Name | Role |
---|---|
JOYCE JESSUP | Director |
CAROL McCLURE | Director |
YVONNE WORTHINGTON | Director |
MARY DIVINE | Director |
CAROLE MCCLURE | Director |
MARY ELIZABETH SMITH | Director |
Name | Role |
---|---|
MARY ELIZABETH SMITH | Incorporator |
MARY DIVINE | Incorporator |
CAROLE MCCLURE | Incorporator |
Name | Role |
---|---|
CAROL MCCLURE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2025-02-04 |
Annual Report | 2024-04-22 |
Registered Agent name/address change | 2023-05-12 |
Annual Report | 2023-05-12 |
Annual Report | 2022-03-23 |
Annual Report | 2021-04-23 |
Annual Report | 2020-04-08 |
Principal Office Address Change | 2019-07-01 |
Annual Report | 2019-07-01 |
Registered Agent name/address change | 2019-07-01 |
Sources: Kentucky Secretary of State