Name: | THE CENTRAL KENTUCKY WILDLIFE REFUGE INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Sep 1965 (60 years ago) |
Organization Date: | 10 Sep 1965 (60 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0007338 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40423 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | P. O. BOX 152, DANVILLE, KY 40423 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. B. STITH | Director |
ROY ELLIS | Director |
KEVIN LAMB | Director |
MELISSA BURNS-CUSATO | Director |
RUBY CLINE-EATON | Director |
SCOTT THOMPSON | Director |
ROBERT PENDYGRAFT | Director |
COLIN RAITIERE | Director |
MICHAEL HAMM | Director |
MARK MORGAN | Director |
Name | Role |
---|---|
MARK GALATOWITSCH | Registered Agent |
Name | Role |
---|---|
MARK GALATOWITSCH | President |
Name | Role |
---|---|
MCKINLEY RUSH | Secretary |
Name | Role |
---|---|
KATY NEYHOUSE | Treasurer |
Name | Role |
---|---|
J. B. STITH | Incorporator |
MARGARET MYERS | Incorporator |
MRS. JAMES F. CLAY | Incorporator |
S. R. CHEEK, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Principal Office Address Change | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-06-12 |
Sources: Kentucky Secretary of State