Name: | MCHS SOLE SUPPORTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 2021 (3 years ago) |
Organization Date: | 19 Nov 2021 (3 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 1178336 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 416 High School Road, Benton, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Reagan Newnum | Director |
Brook Gaudy | Director |
Cherith Griggs | Director |
Brad Walker | Director |
STEPHANIE EVANS | Director |
JOEL BARRETT | Director |
MELISSA COLLINS | Director |
BRAD WALKER | Director |
CORY WESTERFIELD | Director |
CHRIS KERRICK | Director |
Name | Role |
---|---|
Brook Gaudy | Registered Agent |
Name | Role |
---|---|
Brook Gaudy | President |
Name | Role |
---|---|
Cherith Griggs | Secretary |
Name | Role |
---|---|
Brad Walker | Vice President |
Name | Role |
---|---|
Reagan Newnum Walker | Treasurer |
Name | Role |
---|---|
STEPHANIE EVANS | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-12 |
Annual Report | 2025-03-12 |
Annual Report | 2024-07-01 |
Registered Agent name/address change | 2024-07-01 |
Principal Office Address Change | 2023-06-30 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2022-06-07 |
Annual Report | 2022-06-07 |
Principal Office Address Change | 2022-04-01 |
Articles of Incorporation | 2021-11-19 |
Sources: Kentucky Secretary of State