Search icon

CANE RIDGE SHRINE, INC

Company Details

Name: CANE RIDGE SHRINE, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jun 1965 (60 years ago)
Organization Date: 14 Jun 1965 (60 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0007503
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40362
City: Paris
Primary County: Bourbon County
Principal Office: PO BOX 26, PARIS, KY 40362-0026
Place of Formation: KENTUCKY

Director

Name Role
LEONARD W. BOYNTON Director
RILEY B. MONTGOMERY Director
CHARLIE WASSOM Director
ROY LOWE Director
DAVE CARR Director
BRUCE CURRENT Director
David Richard Director
RHODES THOMPSON Director

Incorporator

Name Role
LEONARD W. BOYNTON Incorporator
RILEY B. MONTGOMERY Incorporator
CHARLIE WASSOM Incorporator
RHODES THOMPSON Incorporator
ROY LOWE Incorporator

Treasurer

Name Role
JAMES H. TRADER,II Treasurer

Registered Agent

Name Role
JAMES H. TRADER, II Registered Agent

President

Name Role
DAVE CARR President

Secretary

Name Role
JAMES H TRADER, II Secretary

Vice President

Name Role
BRUCE CURRENT Vice President

Former Company Names

Name Action
THE CANE RIDGE PRESERVATION PROJECT, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-03-26
Annual Report 2022-03-23
Annual Report 2021-06-05
Annual Report 2020-05-05
Annual Report 2019-06-13
Annual Report 2018-05-09
Amendment 2017-06-02
Annual Report 2017-03-21
Annual Report 2016-05-02

Sources: Kentucky Secretary of State