Name: | KCC-- THE KENTUCKY CONSERVATION COMMITTEE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 1976 (49 years ago) |
Organization Date: | 14 Sep 1976 (49 years ago) |
Last Annual Report: | 01 Apr 2025 (2 months ago) |
Organization Number: | 0075205 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | POST OFFICE BOX 1152, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rachel Young | Director |
Joyce Bender | Director |
Anna Marie Pavlik Rosen | Director |
Emma Coakley | Director |
ROBERT REEVES | Director |
Andrew Berry | Director |
Colin McAllister | Director |
Sherry Jones | Director |
Emmanuel Fields | Director |
W. HENRY GRADDY, IV | Director |
Name | Role |
---|---|
W. HENRY GRADDY, IV | Incorporator |
ROBERT REEVES | Incorporator |
Name | Role |
---|---|
Rachel Norton | Treasurer |
Name | Role |
---|---|
Gerry Seavo James | President |
Name | Role |
---|---|
LANE BOLDMAN | Registered Agent |
Name | Role |
---|---|
Rebecca Trueman | Secretary |
Name | Role |
---|---|
Nick Hart | Vice President |
Name | Status | Expiration Date |
---|---|---|
THE KENTUCKY CONSERVATION COMMITTEE | Inactive | 2024-04-28 |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-15 |
Annual Report | 2022-02-15 |
Annual Report | 2021-02-09 |
Sources: Kentucky Secretary of State