Name: | MISSISSIPPI & OHIO RIVER CONFLUENCE ECONOMIC ALLIANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jul 2019 (6 years ago) |
Organization Date: | 19 Jul 2019 (6 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 1065509 |
Industry: | Administration of Economic Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 42053 |
City: | Kevil |
Primary County: | McCracken County |
Principal Office: | MORCEA, INC., 297 KENTUCKY AVENUE, KEVIL, KY 42053 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Amber Childers | President |
Name | Role |
---|---|
Phil Halter | Secretary |
Name | Role |
---|---|
Todd Cooper | Treasurer |
Name | Role |
---|---|
Lindsay Frilling | Vice President |
Name | Role |
---|---|
Larry Klein | Director |
Kenny Wilson | Director |
Dennis Presley | Director |
Joe Griggs | Director |
LARRY KLEIN | Director |
JOE GRIGGS | Director |
TODD COOPER | Director |
RICHARD GOODE | Director |
DENNIS PRESLEY | Director |
LINDSAY FRILLING | Director |
Name | Role |
---|---|
TRACY HOBBS | Registered Agent |
Name | Role |
---|---|
KRISTEN HILL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-04-20 |
Principal Office Address Change | 2022-08-08 |
Annual Report | 2022-08-08 |
Annual Report | 2021-03-24 |
Unhonored Check Letter | 2020-08-14 |
Registered Agent name/address change | 2020-07-23 |
Annual Report | 2020-07-23 |
Articles of Incorporation | 2019-07-19 |
Sources: Kentucky Secretary of State