Name: | Georgetown Reading Camp Incorporated |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 2015 (10 years ago) |
Organization Date: | 13 May 2015 (10 years ago) |
Last Annual Report: | 29 Jun 2020 (5 years ago) |
Organization Number: | 0921975 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | SOUTHERN ELEMENTARY, 1200 FAIRFAX WAY, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Torie Hundley | President |
Name | Role |
---|---|
Joni Stowe | Secretary |
Name | Role |
---|---|
Torie Hundley | Treasurer |
Name | Role |
---|---|
Rebecca McDonald | Vice President |
Name | Role |
---|---|
Becky McDonald | Director |
Carol Williams | Director |
Lisa Price | Director |
Carolyn Greene | Director |
Steve Carter | Director |
Ginger Glass | Director |
Sharon Felton | Director |
Name | Role |
---|---|
Lisa Price | Registered Agent |
Name | Role |
---|---|
Lisa Price | Incorporator |
Name | File Date |
---|---|
Agent Resignation | 2023-08-28 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-29 |
Annual Report | 2019-07-18 |
Registered Agent name/address change | 2018-05-17 |
Principal Office Address Change | 2018-05-17 |
Annual Report | 2018-05-17 |
Annual Report | 2017-05-11 |
Annual Report | 2016-05-13 |
Amendment | 2015-11-17 |
Sources: Kentucky Secretary of State