Name: | BEREA ARTS COUNCIL, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Mar 1986 (39 years ago) |
Organization Date: | 06 Mar 1986 (39 years ago) |
Last Annual Report: | 11 Apr 2024 (a year ago) |
Organization Number: | 0212602 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 444 CHESTNUT ST., SUITE A, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LRNGTVHVKPK6 | 2025-04-10 | 444 CHESTNUT ST STE A, BEREA, KY, 40403, 1595, USA | 444 CHESTNUT ST STE A, BEREA, KY, 40403, 1595, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | bereaartscouncil.org |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-12 |
Initial Registration Date | 2023-04-17 |
Entity Start Date | 1986-05-06 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KIANA L MAHJUB |
Role | EXECUTIVE DIRECTOR |
Address | 444 CHESTNUT ST, SUITE A, BEREA, KY, 40403, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KIANA L MAHJUB |
Role | EXECUTIVE DIRECTOR |
Address | 444 CHESTNUT ST, SUITE A, BEREA, KY, 40403, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Kiana Mahjub | Registered Agent |
Name | Role |
---|---|
Linda Murodch | President |
Name | Role |
---|---|
Jeffrey Richey | Secretary |
Name | Role |
---|---|
Sarah Jo Jacobs | Vice President |
Name | Role |
---|---|
Karen Devere | Treasurer |
Name | Role |
---|---|
Charlie Campbell | Director |
Bobi Conn | Director |
Hasan Davis | Director |
Lisa Jones | Director |
Camryn Shaffer | Director |
Dani Gift | Director |
Renee Mikell | Director |
JOHN S. BOLIN | Director |
BARBARA BAKER | Director |
IRENE BETTS | Director |
Name | Role |
---|---|
PAUL C. HAGER | Incorporator |
FRANKYE MAY | Incorporator |
CHRISTOPHER PIERCE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-11 |
Registered Agent name/address change | 2023-03-23 |
Annual Report | 2023-03-23 |
Annual Report | 2022-06-17 |
Annual Report | 2021-04-14 |
Registered Agent name/address change | 2020-07-30 |
Annual Report | 2020-03-24 |
Principal Office Address Change | 2019-06-25 |
Registered Agent name/address change | 2019-06-25 |
Annual Report | 2019-06-25 |
Sources: Kentucky Secretary of State