Name: | BOYLE COUNTY INDUSTRIAL FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 1961 (63 years ago) |
Organization Date: | 11 Dec 1961 (63 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0005505 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 105 EAST WALNUT STREET, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Alan R. Turbyfill | President |
Name | Role |
---|---|
Alan R. Turbyfill | Director |
Greg W. Caudill | Director |
Jennifer Gilbert Newby | Director |
John C. Albright | Director |
Chris Swafford | Director |
Mike Lafavers | Director |
Melanie Clark Thornberry | Director |
Steve Griffin | Director |
David E. Longenecker | Director |
Ernest Dunn | Director |
Name | Role |
---|---|
JJ HARRIS | Registered Agent |
Name | Role |
---|---|
John C. Albright | Treasurer |
Name | Role |
---|---|
Jennifer Gilbert Newby | Secretary |
Name | Role |
---|---|
Daivd E Longenecker | Vice President |
Name | Role |
---|---|
BRUCE MONTGOMERY | Incorporator |
M. C. MINOR | Incorporator |
JARRETT STITES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-08-05 |
Registered Agent name/address change | 2024-06-04 |
Annual Report | 2023-07-10 |
Registered Agent name/address change | 2022-06-16 |
Annual Report | 2022-06-16 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-11 |
Amendment | 2019-06-07 |
Annual Report | 2019-04-18 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
23-7300083 | Corporation | Unconditional Exemption | 105 E WALNUT ST, DANVILLE, KY, 40422-1817 | 1973-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | BOYLE CO INDUSTRIAL FOUNDATION INC |
EIN | 23-7300083 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | BOYLE CO INDUSTRIAL FOUNDATION INC |
EIN | 23-7300083 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | BOYLE CO INDUSTRIAL FOUNDATION INC |
EIN | 23-7300083 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | BOYLE COUNTY INDUSTRIAL FOUNDATION INC |
EIN | 23-7300083 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | BOYLE COUNTY INDUSTRIAL FOUNDATION INC |
EIN | 23-7300083 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | BOYLE COUNTY INDUSTRIAL FOUNDATION INC |
EIN | 23-7300083 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | BOYLE COUNTY INDUSTRIAL FOUNDATION INC |
EIN | 23-7300083 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990O |
File | View File |
Sources: Kentucky Secretary of State