Name: | SAVE THE VALLEY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jul 1974 (51 years ago) |
Organization Date: | 08 Jul 1974 (51 years ago) |
Last Annual Report: | 08 Mar 2025 (a month ago) |
Organization Number: | 0046338 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 230 S PAINE ST, 230, 230 S PAINE ST, HANOVER, HANOVER, IN 47243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chad Gray | President |
Name | Role |
---|---|
WENDELL E. BERRY | Registered Agent |
Name | Role |
---|---|
PHIL SHERMAN | Director |
BOB SLOVER | Director |
VIRGINIA COLEMAN | Director |
Janet Lee Hill | Director |
Chad Gray | Director |
BEAU GRAY | Director |
DOROTHY BUHLIG | Director |
MARTIN THIEMAN | Director |
Name | Role |
---|---|
Beau Gray | Secretary |
Name | Role |
---|---|
DOROTHY BUHLIG | Incorporator |
MARTIN THIEMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-08 |
Annual Report | 2024-05-20 |
Annual Report | 2023-07-19 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-23 |
Principal Office Address Change | 2020-06-23 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-05 |
Annual Report | 2017-05-05 |
Sources: Kentucky Secretary of State