Search icon

BOONE COUNTY 4-H AND UTOPIA COUNCIL

Company Details

Name: BOONE COUNTY 4-H AND UTOPIA COUNCIL
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Aug 1948 (77 years ago)
Organization Date: 17 Aug 1948 (77 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0005049
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: P. O. BOX 703, BURLINGTON, KY 41005
Place of Formation: KENTUCKY

Director

Name Role
JOHN E. CRIGLER Director
JOHN M. TAYLOR Director
DAVID TANNER Director
JOHN L. CONNER Director
MRS. VERNON POPE Director
Linda McClanahan Director
Gary Anderson Director
Ron Burcham Director
Beverly Burcham Director
Larry Burcham Director

Incorporator

Name Role
JOHN E. CRIGLER Incorporator
JOHN M. TAYLOR Incorporator
DAVID TANNER Incorporator
MRS. VERNON POPE Incorporator
H. E. WHITE Incorporator

Registered Agent

Name Role
H. DAVID WALLACE Registered Agent

President

Name Role
Curt England President

Secretary

Name Role
Denny Mathis Secretary

Treasurer

Name Role
Laura Hoskins Treasurer

Vice President

Name Role
H. David Wallace Vice President

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-07-03
Annual Report 2022-04-20
Registered Agent name/address change 2022-01-27
Annual Report 2021-06-23
Registered Agent name/address change 2021-04-08
Annual Report 2020-04-21
Annual Report 2019-04-05
Annual Report 2018-05-24
Annual Report 2017-04-18

Sources: Kentucky Secretary of State