Search icon

BOYLE LANDMARK TRUST, INC.

Company Details

Name: BOYLE LANDMARK TRUST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 05 Jan 1971 (54 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0013173
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: P.O. BOX 1693, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Director

Name Role
Dawn L. Osborn Director
Teresa S. McGhee Director
Ann J. Pennington Director
GEORGE GRIDER Director
Sharon Stratton Director
Karmell Mazurek Director
Debbie Lowe Director
Harold Edwards Director
Tim Montgomery Director
Leon Dixon Director

Secretary

Name Role
Debbie Lowe Secretary

President

Name Role
Dawn L. Osborn President

Treasurer

Name Role
Teresa S. McGhee Treasurer

Registered Agent

Name Role
Dawn L. Osborn Registered Agent

Vice President

Name Role
Harold Edwards Vice President

Incorporator

Name Role
GEORGE GRIDER Incorporator
ENOS SWAIN Incorporator
MRS. JOE A. WALLACE Incorporator

Former Company Names

Name Action
THE DANVILLE AND BOYLE COUNTY FOUNDATION FOR HISTORIC PRESERVATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-06
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-04-11
Annual Report 2021-05-11

Tax Exempt

Employer Identification Number (EIN) :
23-7129751
In Care Of Name:
% YVONNE RETTIE
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1972-06
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State