Name: | THE NATURE CONSERVANCY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 1966 (59 years ago) |
Authority Date: | 01 Aug 1966 (59 years ago) |
Last Annual Report: | 27 Jun 2024 (a year ago) |
Organization Number: | 0064923 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 4245 N. Fairfax Drive, Suite 100, Arlington, VA 22203 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role |
---|---|
Nancy Knowlton | Director |
Kent J Thiry | Director |
Fred Hu | Director |
Edwin Macharia | Director |
Kevin Weil | Director |
Michelle J. DePass | Director |
Shirley Ann Jackson | Director |
William Frist | Director |
Amy Batchelor | Director |
Margaret A Hamburg | Director |
Name | Role |
---|---|
HERBERT C. HANSON | Incorporator |
GEORGE B. FELL | Incorporator |
CHARLES G. WOODBURY | Incorporator |
HOWARD ZAHNISER | Incorporator |
DEVEREUX BUTCHER | Incorporator |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Kristalyn Loson Atwood | Officer |
Jennifer Morris | Officer |
James Bond | Officer |
Name | Role |
---|---|
Sally Jewell | Treasurer |
Name | Role |
---|---|
Brenda Shapiro | Secretary |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY NATURE CONSERVANCY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-27 |
Annual Report | 2024-06-27 |
Annual Report | 2023-06-14 |
Principal Office Address Change | 2023-06-14 |
Annual Report | 2022-06-27 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-07-12 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 25000 |
Sources: Kentucky Secretary of State