Search icon

PRESBYTERIAN CHILD WELFARE AGENCY OF BUCKHORN, KENTUCKY, INC.

Headquarter

Company Details

Name: PRESBYTERIAN CHILD WELFARE AGENCY OF BUCKHORN, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Mar 1870 (155 years ago)
Organization Date: 10 Mar 1870 (155 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0118791
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 41721
City: Buckhorn
Primary County: Perry County
Principal Office: 116 BUCKHORN LANE, BUCKHORN, BUCKHORN, KY 41721
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of PRESBYTERIAN CHILD WELFARE AGENCY OF BUCKHORN, KENTUCKY, INC., ILLINOIS CORP_73543053 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S7GMF42QNDX3 2023-04-13 116 BUCKHORN LANE, BUCKHORN, KY, 41721, 8987, USA 116 BUCKHORN LANE, BUCKHORN, KY, 41721, USA

Business Information

Doing Business As BUCKHORN CHILDRENS CENTER
URL www.buckhorn.org
Division Name PRESBYTERIAN CHILD WELFARE AGENCY, INC. DBA BUCKHORN CHILDRE
Division Number PRESBYTERI
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2022-03-16
Initial Registration Date 2020-10-05
Entity Start Date 1849-02-26
Fiscal Year End Close Date Jul 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOY STAMPER
Address 116 BUCKHORN LANE, BUCKHORN, KY, 41721, USA
Government Business
Title PRIMARY POC
Name JOY STAMPER
Address 116 BUCKHORN LANE, BUCKHORN, KY, 41721, USA
Past Performance Information not Available

Director

Name Role
BRIAN T WAGNER Director
LAUREL SMITH Director
ACT OF GENERAL ASSEMBLY Director
ACT OF GENERAL ASSEBLY Director
DAVID TROXEL Director

Officer

Name Role
ROBIN S GABBARD Officer

Registered Agent

Name Role
KENNITH M. SMITH Registered Agent

President

Name Role
BILLY D SMITH President

Incorporator

Name Role
ACHT OF GENERAL ASSEMBLY Incorporator

Treasurer

Name Role
Leslie Combs Treasurer

Former Company Names

Name Action
CHILDRENS PROPERTY COMPANY Merger
LOUISVILLE ORPHANS' HOME Old Name
PRESBYTERIAN CHILD WELFARE AGENCY Old Name
PRESBYTERIAN SYNOD HOME FOR CHILDREN Old Name
PRESBYTERIAN ORPHANS' HOME SOCIETY, OF LOUISVILLE Old Name
LOUISVILLE ORPHANS' HOME SOCIETY Old Name

Assumed Names

Name Status Expiration Date
DESSIE SCOTT CHILDREN'S HOME Inactive 2020-01-11
BUCKHORN OF LAKE CUMBERLAND Inactive 2020-01-11
BUCKHORN CHILDREN CENTER OF OHIO Inactive 2020-01-11
BUCKHORN CHILDREN & FAMILY SERVICES Inactive 2019-09-16
BUCKHORN OF THE BLUEGRASS Inactive 2015-01-11
BUCKHORN OF BIG SANDY Inactive 2015-01-11
NEW HOPE PRESCHOOL Inactive 2010-01-11
BUCKHORN OF LOUISVILLE Inactive 2010-01-11
BUCKHORN PRESCHOOL Inactive 2010-01-11
BUCKHORN CHILDREN'S CENTER Inactive 2008-07-15

Filings

Name File Date
Assumed Name renewal 2024-06-11
Annual Report 2024-05-23
Annual Report 2023-06-07
Registered Agent name/address change 2023-06-07
Annual Report 2022-06-23
Annual Report 2021-06-22
Annual Report 2020-06-26
Certificate of Assumed Name 2019-10-10
Annual Report 2019-06-18
Annual Report 2018-06-11

Sources: Kentucky Secretary of State