Name: | REAGAN'S VOICE FOUNDATION INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 2015 (10 years ago) |
Organization Date: | 15 Jul 2015 (10 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Organization Number: | 0927282 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42724 |
City: | Cecilia, Stephensburg, Vertrees |
Primary County: | Hardin County |
Principal Office: | 4951 N. LONG GROVE ROAD, CECILIA, KY 42724 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELANIE HACK | Registered Agent |
Name | Role |
---|---|
William T Hack | Vice President |
James H. Carter, Jr. | Vice President |
Name | Role |
---|---|
Melanie Renee Hack | President |
Name | Role |
---|---|
Ronda J. Elam | Secretary |
Name | Role |
---|---|
Melanie Renee Hack | Director |
James H. Carter, Jr. | Director |
Ronda J Elam | Director |
MELANIE R. HACK | Director |
JAMES H CARTER JR | Director |
RONDA ELAM | Director |
Name | Role |
---|---|
Melanie Renee Hack | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-08-24 |
Annual Report | 2022-03-06 |
Annual Report | 2021-03-13 |
Annual Report | 2020-08-24 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-17 |
Reinstatement Certificate of Existence | 2017-10-24 |
Reinstatement | 2017-10-24 |
Principal Office Address Change | 2017-10-24 |
Sources: Kentucky Secretary of State