Name: | COMMUNITY PARTNERS OF POWELL COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Apr 2016 (9 years ago) |
Organization Date: | 26 Apr 2016 (9 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0951063 |
ZIP code: | 40380 |
City: | Stanton, Bowen, Patsey, Rosslyn |
Primary County: | Powell County |
Principal Office: | 351 NORTH MAIN STREET, STANTON, KY 40380 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERTA FRAZIER | Registered Agent |
Name | Role |
---|---|
WILLIAM F. HARRISON, JR. | Vice President |
Name | Role |
---|---|
NORA D. ROBBINS | Secretary |
Name | Role |
---|---|
ROSE L. HALL | Director |
WILLIAM F HARRISON JR. | Director |
WILLIAM HARRISON JR. | Director |
ELOISE G. ROSE | Director |
DIANA ELAM | Director |
ROSE HALL | Director |
Name | Role |
---|---|
ELOISE ROSE | Treasurer |
Name | Role |
---|---|
ROBERTA K FRAZIER | President |
Name | Role |
---|---|
DIANA ELAM | Incorporator |
ROSE HALL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Registered Agent name/address change | 2024-02-26 |
Annual Report | 2023-05-30 |
Annual Report | 2022-05-06 |
Reinstatement Certificate of Existence | 2021-10-05 |
Reinstatement | 2021-10-05 |
Reinstatement Approval Letter Revenue | 2021-10-05 |
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-09-23 |
Sources: Kentucky Secretary of State