Name: | BEHRINGER/CRAWFORD MUSEUM BOARD OF TRUSTEES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 07 Jan 1980 (45 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0143644 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1600 MONTAGUE ROAD, DEVOU PARK, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Macia Kerby | Director |
Kevin Wall | Director |
Carri Garriga | Director |
MR. FRED DONSBACK | Director |
MRS. ANN GIROUX | Director |
DR. RAYMOND SINGH | Director |
MR. ROBERT C. MOODY | Director |
Mark Neikirk | Director |
Casmir Thornberry | Director |
Jack Moreland | Director |
Name | Role |
---|---|
MIKE AVERDICK | Incorporator |
Name | Role |
---|---|
Pam Spoor | Registered Agent |
Name | Role |
---|---|
Peter Nerone | Vice President |
Name | Role |
---|---|
John Boh | Secretary |
Name | Role |
---|---|
Steve Gillespie | Treasurer |
Name | Role |
---|---|
Pam Spoor | President |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-16 |
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2024-04-11 |
Registered Agent name/address change | 2024-04-11 |
Annual Report | 2023-05-05 |
Annual Report | 2023-05-05 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-13 |
Amendment | 2020-11-20 |
Registered Agent name/address change | 2020-05-19 |
Sources: Kentucky Secretary of State