Search icon

FOLK CIRCLE ASSOCIATION, INCORPORATED

Company Details

Name: FOLK CIRCLE ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Dec 1985 (39 years ago)
Organization Date: 09 Dec 1985 (39 years ago)
Last Annual Report: 04 Mar 2025 (10 days ago)
Organization Number: 0209183
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: PO BOX 817, BEREA, KY 40403
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HX5KAH8ABBU3 2022-04-16 310 HARRISON RD, BEREA, KY, 40403, 1775, USA PO BOX 817, BEREA, KY, 40403, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-04-20
Initial Registration Date 2021-04-16
Entity Start Date 1985-06-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA BOST
Role TREASURER
Address PO BOX 817, BEREA, KY, 40403, USA
Government Business
Title PRIMARY POC
Name LAURA BOST
Role TREASURER
Address PO BOX 817, BEREA, KY, 40403, USA
Past Performance Information not Available

Registered Agent

Name Role
SUNE FREDERIKSEN Registered Agent

President

Name Role
Sune Frederiksen President

Secretary

Name Role
Dennis Jacobs Secretary

Treasurer

Name Role
Kelly Caldwell Treasurer

Vice President

Name Role
Howard Carlberg Vice President

Director

Name Role
Sune Frederiksen Director
Deborah Thompson Director
Kelly Caldwell Director
DOROTHY C. GROSSMAN Director
LESLIE TRENT AUXIER Director
RUSSELL ACTON Director
WILLIAM ROMIG RAMSAY Director
JOHN MARTIN RAMSAY Director

Incorporator

Name Role
JOHN MARTIN RAMSAY Incorporator
WILLIAM ROMIG RAMSAY Incorporator
DOROTHY C. GROSSMAN Incorporator

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-12
Annual Report 2023-04-12
Annual Report 2022-05-21
Annual Report 2021-08-23
Principal Office Address Change 2021-04-08
Annual Report 2020-03-23
Annual Report 2019-06-24
Annual Report 2018-04-17
Reinstatement 2017-05-08

Sources: Kentucky Secretary of State