Name: | THE BUCKLEY HILLS AUDUBON SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Feb 1972 (53 years ago) |
Organization Date: | 16 Feb 1972 (53 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0006243 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 524 ROSEMONT GARDEN, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tony Brusate | President |
Name | Role |
---|---|
David Lang | Vice President |
Name | Role |
---|---|
JOHN E. BARRONS | Director |
ROBERT L. JAMES | Director |
Tony Brusate | Director |
Ronan O'Carra | Director |
MRS. GEORGE T. LAMASON | Director |
David Lang | Director |
MRS. WALLACE CAMPBELL | Director |
PENROSE T. ECTON | Director |
Nic Patton | Director |
Name | Role |
---|---|
GENERAL WILLIAM R. BUSTE | Incorporator |
L. D. SWEAZY | Incorporator |
MRS. JOHN B. DUNLAP | Incorporator |
Name | Role |
---|---|
Paula Polonski | Secretary |
Name | Role |
---|---|
JESSICA HOLLIS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CENTRAL KENTUCKY AUDUBON SOCIETY | Inactive | 2024-05-30 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-09-05 |
Annual Report | 2024-03-06 |
Annual Report | 2023-08-02 |
Annual Report | 2022-03-05 |
Annual Report | 2021-06-22 |
Sources: Kentucky Secretary of State