Search icon

DANVILLE-BOYLE COUNTY HUMANE SOCIETY, INCORPORATED

Company Details

Name: DANVILLE-BOYLE COUNTY HUMANE SOCIETY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Aug 1972 (53 years ago)
Organization Date: 22 Aug 1972 (53 years ago)
Last Annual Report: 03 Mar 2024 (a year ago)
Organization Number: 0013174
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: P. O. BOX 487, DANVILLE, KY 40422
Place of Formation: KENTUCKY

President

Name Role
GEORGE COOMER President

Secretary

Name Role
MEGAN MILBY Secretary

Treasurer

Name Role
ELIZABETH RAMSEY Treasurer

Vice President

Name Role
KATRINA KOLASA Vice President

Director

Name Role
DANIELLE DAMPIER Director
JOHN TURNER Director
LAURA COLEMAN PRITCHARD Director
CHARLES WEST Director
MR. JOE DAVIS Director
DR. MAX CAVNES Director
MRS. LEON WOODROW Director
MRS. CHRIS JACKSON Director
MR. E. G. DUNCAN Director

Registered Agent

Name Role
ELIZABETH RAMSEY Registered Agent

Incorporator

Name Role
MRS. CHRIS JACKSON JR. Incorporator
MRS. ROBERT C. BATEMAN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 148731 Restricted Controlled Substance Registration Authorization Expired 2001-01-26 - - 2023-05-01 -

Filings

Name File Date
Annual Report Amendment 2024-03-03
Annual Report 2024-03-03
Registered Agent name/address change 2023-05-19
Annual Report 2023-05-19
Annual Report 2022-04-18
Annual Report 2021-05-11
Annual Report 2020-05-11
Annual Report 2019-05-28
Annual Report 2018-05-27
Annual Report 2017-05-14

Sources: Kentucky Secretary of State