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 |
Name | Role |
---|---|
GEORGE COOMER | President |
Name | Role |
---|---|
MEGAN MILBY | Secretary |
Name | Role |
---|---|
ELIZABETH RAMSEY | Treasurer |
Name | Role |
---|---|
KATRINA KOLASA | Vice President |
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 |
Name | Role |
---|---|
ELIZABETH RAMSEY | Registered Agent |
Name | Role |
---|---|
MRS. CHRIS JACKSON JR. | Incorporator |
MRS. ROBERT C. BATEMAN | Incorporator |
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 | - |
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