Name: | Jobs Daughters International Prospective Members Club Kentucky Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 May 2018 (7 years ago) |
Organization Date: | 11 May 2018 (7 years ago) |
Last Annual Report: | 24 Jun 2024 (8 months ago) |
Organization Number: | 1020781 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 2368 creedmore ct, Burlington, KY 41005 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PEGGY GARLAND | Registered Agent |
Sarah Lynn Johnston | Registered Agent |
Name | Role |
---|---|
Peggy Sue Garlnad | President |
Name | Role |
---|---|
Amanda Frances Van Arsdall | Treasurer |
Name | Role |
---|---|
Ashley Reinhardt | Vice President |
Name | Role |
---|---|
Peggy Sue Garland | Director |
Amanda Frances Van Arsdall | Director |
Ashley Reinhardt | Director |
Sarah Lynn Johnston | Director |
Amanda Ruth Sorrell | Director |
William Bryan Sorrell | Director |
Name | Role |
---|---|
Amanda Ruth Sorrell | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-24 |
Principal Office Address Change | 2024-06-24 |
Annual Report | 2024-05-19 |
Annual Report | 2023-06-16 |
Registered Agent name/address change | 2022-09-04 |
Annual Report | 2022-08-16 |
Registered Agent name/address change | 2022-02-18 |
Annual Report | 2021-04-10 |
Annual Report | 2020-08-29 |
Annual Report | 2019-05-29 |
Sources: Kentucky Secretary of State