Name: | AMERICAN CAVE AND KARST CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 1987 (37 years ago) |
Organization Date: | 11 Dec 1987 (37 years ago) |
Last Annual Report: | 29 Jun 2024 (8 months ago) |
Organization Number: | 0237399 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 42749 |
City: | Horse Cave, Park |
Primary County: | Hart County |
Principal Office: | 131 MAIN ST., P. O. BOX 409, HORSE CAVE, KY 42749 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ken Russell | President |
Name | Role |
---|---|
Dave Derrick | Vice President |
Name | Role |
---|---|
Vicky Rogers | Treasurer |
Name | Role |
---|---|
Mike Lawson | Director |
Dave Derrick | Director |
Vicky Rogers | Director |
ROBERT A. STRICKLAND | Director |
JUDITH AUSTIN | Director |
DAVID FOSTER | Director |
PAMELA WHITE | Director |
Name | Role |
---|---|
ROBERT A. STRICKLAND | Incorporator |
Name | Role |
---|---|
DAVID FOSTER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-07-20 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-17 |
Annual Report | 2020-09-21 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-05 |
Annual Report | 2017-06-16 |
Annual Report | 2016-06-30 |
Annual Report | 2015-07-04 |
Sources: Kentucky Secretary of State