Name: | LAUREL COUNTY HOMECOMING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 2015 (10 years ago) |
Organization Date: | 09 Jun 2015 (10 years ago) |
Last Annual Report: | 15 Jul 2024 (8 months ago) |
Organization Number: | 0924481 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40737 |
City: | Keavy |
Primary County: | Laurel County |
Principal Office: | 82 WILSON RD, KEAVY, KY 40737 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chelsea Philpot | President |
Name | Role |
---|---|
CHELSEA PHILPOT | Director |
Phil Smith | Director |
Heather Dyche | Director |
NICHOLAS T MINTON | Director |
SUSAN WEAVER | Director |
NITA JOHNSON | Director |
HEATHER RILEY | Director |
Name | Role |
---|---|
CHELSEA PHILPOT | Registered Agent |
Name | Role |
---|---|
NICHOLAS T. MINTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-15 |
Annual Report | 2023-07-15 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-07 |
Registered Agent name/address change | 2020-06-15 |
Principal Office Address Change | 2020-06-15 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-05 |
Annual Report | 2017-07-06 |
Sources: Kentucky Secretary of State