Search icon

THE NATURE CONSERVANCY

Company Details

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

Director

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

Incorporator

Name Role
HERBERT C. HANSON Incorporator
GEORGE B. FELL Incorporator
CHARLES G. WOODBURY Incorporator
HOWARD ZAHNISER Incorporator
DEVEREUX BUTCHER Incorporator

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Officer

Name Role
Kristalyn Loson Atwood Officer
Jennifer Morris Officer
James Bond Officer

Treasurer

Name Role
Sally Jewell Treasurer

Secretary

Name Role
Brenda Shapiro Secretary

Assumed Names

Name Status Expiration Date
KENTUCKY NATURE CONSERVANCY Inactive 2003-07-15

Filings

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

USAspending Awards / Financial Assistance

Date:
2016-10-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
5786.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-10-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
5786.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
130.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
277.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
288.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2013-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE NATURE CONSERVANCY
Party Role:
Defendant
Party Name:
REGISTER
Party Role:
Plaintiff

Government Spending

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