Name: | THE FORD CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 2016 (9 years ago) |
Organization Date: | 04 Mar 2016 (9 years ago) |
Last Annual Report: | 30 Sep 2024 (7 months ago) |
Organization Number: | 0946172 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 600 FREDERICA STREET, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Wendell Clay H. Ford | President |
Name | Role |
---|---|
WENDELL CLAY HAMPTON FORD | Director |
JEAN FORD | Director |
Steven Milton Ford | Director |
Wendell Clay Ford | Director |
Diana Marie Ford | Director |
Shirley Ford Dexter | Director |
STEVEN MILTON FORD | Director |
Name | Role |
---|---|
WENDELL CLAY HAMPTON FORD | Registered Agent |
Name | Role |
---|---|
J ANDREW JOHNSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-30 |
Registered Agent name/address change | 2024-09-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-30 |
Principal Office Address Change | 2020-06-30 |
Annual Report | 2020-06-30 |
Annual Report | 2019-08-09 |
Annual Report | 2018-06-29 |
Annual Report | 2017-09-29 |
Sources: Kentucky Secretary of State