Search icon

OHIO COUNTY 4-H COUNCIL, INC.

Company Details

Name: OHIO COUNTY 4-H COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Aug 2018 (7 years ago)
Organization Date: 17 Aug 2018 (7 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Organization Number: 1030422
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 1337 CLAY STREET, PO BOX 66, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Registered Agent

Name Role
TRACY MCKENNEY Registered Agent

President

Name Role
TRACY MCKENNEY President

Secretary

Name Role
DEEDE DRUIN Secretary

Treasurer

Name Role
LARRY CLAYTON Treasurer

Vice President

Name Role
FRED MADEN Vice President

Director

Name Role
SARAH SMITH Director
RICKY RAYMER Director
TRACY MCKENNEY Director
LARRY CLAYTON Director
LEOLA JOHNSON Director

Incorporator

Name Role
TRACY MCKENNEY Incorporator

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-20
Annual Report 2022-06-13
Annual Report 2021-10-11
Annual Report 2020-06-24
Annual Report 2019-07-05
Articles of Incorporation 2018-08-17

Sources: Kentucky Secretary of State