Name: | BOONE COUNTY BUSINESSMEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Sep 1969 (55 years ago) |
Organization Date: | 16 Sep 1969 (55 years ago) |
Last Annual Report: | 11 Jul 2024 (8 months ago) |
Organization Number: | 0005046 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 8736 Rosebrook Drive, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Schneider | President |
Name | Role |
---|---|
Cora Greenwood | Secretary |
Name | Role |
---|---|
David Schneider | Treasurer |
Name | Role |
---|---|
RITSEL SPARKS | Director |
Michael Shuron | Director |
Donnie Martin | Director |
WILLIAM K. MCBEE | Director |
VICTOR H. MILLER | Director |
DUANE L. VINCENT | Director |
Name | Role |
---|---|
MICHAEL A. DUNCAN | Registered Agent |
Name | Role |
---|---|
WILLIAM K. MCBEE | Incorporator |
VICTOR H. MILLER | Incorporator |
DUANE L. VINCENT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-11 |
Principal Office Address Change | 2023-06-27 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-17 |
Annual Report | 2019-05-22 |
Annual Report | 2018-07-10 |
Annual Report | 2017-06-22 |
Annual Report | 2016-07-06 |
Sources: Kentucky Secretary of State