Search icon

BOONE ENTERPRISES, INC. # 1

Company Details

Name: BOONE ENTERPRISES, INC. # 1
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 1978 (46 years ago)
Organization Date: 30 Oct 1978 (46 years ago)
Last Annual Report: 01 Mar 2025 (2 months ago)
Organization Number: 0113220
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1725 WALNUT HILL ROAD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 5143

President

Name Role
ALYCE B. HOSKINS President

Secretary

Name Role
GEORGE A. HOSKINS Secretary

Treasurer

Name Role
GEORGE A. HOSKINS Treasurer

Director

Name Role
ALYCE B. HOSKINS Director
GEORGE A. HOSKINS Director
MARTIN S. WEINBERG Director

Registered Agent

Name Role
ALYCE B. HOSKINS Registered Agent

Incorporator

Name Role
MARTIN S. WEINBERG Incorporator

Filings

Name File Date
Annual Report 2025-03-01
Annual Report 2024-02-28
Annual Report 2023-03-31
Annual Report 2022-03-06
Annual Report 2021-02-09
Annual Report 2020-05-29
Annual Report 2019-04-18
Annual Report 2018-04-11
Annual Report 2017-04-18
Annual Report 2016-03-18

Sources: Kentucky Secretary of State