Search icon

BOYLE LAND TRUST, INC.

Company Details

Name: BOYLE LAND TRUST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Dec 1975 (49 years ago)
Organization Date: 18 Dec 1975 (49 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0057583
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1111 PERRYVILLE ROAD, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID WILLIAMS Registered Agent

Director

Name Role
PAUL T. HAMM Director
JERRY GERMANN Director
EARL CAMPBELL Director
CLIFTON RODES Director
LEWIS PORTER Director
David Williams Director
Nina Kirkland Director
Melanie Edgington Director

Secretary

Name Role
Melanie Edgington Secretary

Treasurer

Name Role
Melanie Edgington Treasurer

Vice President

Name Role
Nina Kirkland Vice President

Incorporator

Name Role
WILLIAM BALDEN Incorporator
LEWIS PORTER Incorporator
PAUL T. HAMM Incorporator
JERRY GERMANN Incorporator
EARL CAMPBELL Incorporator

President

Name Role
David Williams President

Former Company Names

Name Action
DANVILLE-BOYLE COUNTY FAIR AND HORSE SHOW, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-02
Annual Report 2022-05-17
Annual Report 2021-06-18
Annual Report 2020-06-15

Tax Exempt

Employer Identification Number (EIN) :
61-0891031
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:
1976-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State