Search icon

THE LOUDOUN AGRICULTURAL & CHEMICAL INSTITUTE FOUNDATION, INC.

Company Details

Name: THE LOUDOUN AGRICULTURAL & CHEMICAL INSTITUTE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Apr 1985 (40 years ago)
Organization Date: 08 Apr 1985 (40 years ago)
Last Annual Report: 13 Apr 2024 (a year ago)
Organization Number: 0200192
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 106 NICKERSON DRIVE, MIDDLEBURGH, NY 12122
Place of Formation: KENTUCKY

President

Name Role
Robin Conrad President

Secretary

Name Role
Rita Bush Secretary

Director

Name Role
Tucker Withers Director
Elizabeth Ellers Director
Suzanne Graham Director
Robin Conrad Director
James Gelly Director
WILLIAM P. WISEMAN Director
DAVID B. SHARP, JR. Director
Peter J. Cook Director
William Turner Boone Director
William Cody Anderson Director

Treasurer

Name Role
William Cody Anderson Treasurer

Vice President

Name Role
Robert E Dougherty Vice President

Registered Agent

Name Role
3300, LLC Registered Agent

Incorporator

Name Role
W. P. WISEMAN, JR. Incorporator

Filings

Name File Date
Annual Report 2024-04-13
Annual Report 2023-10-11
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Principal Office Address Change 2021-03-12
Annual Report 2021-03-12
Annual Report 2020-04-13
Annual Report 2019-04-19
Principal Office Address Change 2019-04-18
Annual Report 2018-04-24

Sources: Kentucky Secretary of State