Search icon

Connect Community Village Incorporated

Company Details

Name: Connect Community Village Incorporated
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 28 Feb 2022 (3 years ago)
Organization Date: 28 Feb 2022 (3 years ago)
Last Annual Report: 13 Aug 2024 (6 months ago)
Organization Number: 1193457
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42503
Primary County: Pulaski
Principal Office: 1030 Thurman Road, Somerset, KY 42503
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HM1XFHJ4E7P7 2024-11-06 1030 THURMAN ROAD, SOMERSET, KY, 42503, 3555, USA PO BOX 1761, SOMERSET, KY, 42502, 1761, USA

Business Information

Division Name CONNECT COMMUNITY VILLAGE INC.
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-11-09
Initial Registration Date 2023-01-03
Entity Start Date 2022-02-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VIRGINIA DIAL
Role PRESIDENT & DIRECTOR
Address PO BOX 1761, SOMERSET, KY, 42502, 1761, USA
Government Business
Title PRIMARY POC
Name VIRGINIA DIAL
Role PRESIDENT & DIRECTOR
Address PO BOX 1761, SOMERSET, KY, 42502, 1761, USA
Past Performance Information not Available

Registered Agent

Name Role
Virginia Ann Dial Registered Agent

President

Name Role
Virginia Ann Dial President

Secretary

Name Role
Sherry Ellen Caudill Secretary

Treasurer

Name Role
Virginia Ann Dial Treasurer

Vice President

Name Role
Rickie Dean Sexton Vice President

Director

Name Role
Virginia Ann Dial Director
Sherry Ellen Caudill Director
Ed Amundson Director
Tyler Barrett Director
Dylan Gorski Director
Frank Genetti Director
Rickie Dean Sexton Director
Randy Darrin Roberts Director
James E Dick Director
Sherry Caudill Director

Incorporator

Name Role
Virginia Ann Dial Incorporator

Assumed Names

Name Status Expiration Date
BLUEGRASS VETERANS RANCH Active 2028-11-01

Filings

Name File Date
Annual Report Amendment 2024-08-13
Annual Report 2024-05-28
Certificate of Assumed Name 2023-11-01
Annual Report 2023-06-02
Amendment 2022-06-28

Date of last update: 23 Nov 2024

Sources: Kentucky Secretary of State