Name: | KENTUCKY BUSINESS AND PROFESSIONAL WOMEN'S FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jun 1984 (41 years ago) |
Organization Date: | 28 Jun 1984 (41 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0191133 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | Patti Fallin, 107 S Harrig St, Madisonville, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JUANITA BURKS | Director |
Brooke Archila | Director |
Ginny White-Schatzke | Director |
Joanna Harness | Director |
Amanda Ishmael | Director |
JANIE V. FITZPATRICK | Director |
LEDEAN HAMILTON | Director |
HEIDI MARGULIS | Director |
JANET BERRY | Director |
Name | Role |
---|---|
Patti Fallin | Treasurer |
Name | Role |
---|---|
Nena Matheny | Secretary |
Name | Role |
---|---|
Peggy Orberson | Officer |
Diane Croney-Turner | Officer |
Name | Role |
---|---|
Patti Fallin | Registered Agent |
Name | Role |
---|---|
RUTH H. BAXTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Principal Office Address Change | 2024-03-04 |
Registered Agent name/address change | 2024-03-04 |
Annual Report | 2023-04-13 |
Annual Report | 2022-03-15 |
Annual Report | 2021-04-13 |
Annual Report | 2020-04-15 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-20 |
Registered Agent name/address change | 2017-06-24 |
Sources: Kentucky Secretary of State