Search icon

KENTUCKY RIVER REGIONAL ANIMAL SHELTER, INC.

Company Details

Name: KENTUCKY RIVER REGIONAL ANIMAL SHELTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Dec 1988 (36 years ago)
Organization Date: 05 Dec 1988 (36 years ago)
Last Annual Report: 14 Feb 2024 (a year ago)
Organization Number: 0251602
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 194 ANIMAL SHELTER LANE, HAZARD, KY 41701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UBF1ELJBTKD7 2025-03-15 194 ANIMAL SHELTER LN, HAZARD, KY, 41701, USA 194 ANIMAL SHELTER LN, HAZARD, KY, 41701, USA

Business Information

URL https://krras-fund.org
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-04-02
Initial Registration Date 2024-02-13
Entity Start Date 1988-12-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TONY VAUGHN
Role PRESIDENT
Address 194 ANIMAL SHELTER LN, HAZARD, KY, 41701, USA
Government Business
Title PRIMARY POC
Name TONY VAUGHN
Role PRESIDENT
Address 194 ANIMAL SHELTER LN, HAZARD, KY, 41701, USA
Past Performance Information not Available

Director

Name Role
ANNE CUNDLE Director
BRANDI ADAMS Director
TONY VAUGHN Director
JUDGE HOMER SAWYER Director
C. VERNON COOPER, JR. Director
BEN ROLL Director
Martha Quigley Director
JUDGE SHERMAN NEACE Director

Incorporator

Name Role
YVONNE MAGGARD Incorporator
JEAN CRAFT Incorporator
RUFUS FUGATE Incorporator
SHERMAN NEACE Incorporator
HOMER SAWYER Incorporator

Treasurer

Name Role
BRANDI ADAMS Treasurer

President

Name Role
TONY VAUGHN President

Secretary

Name Role
Martha Quigley Secretary

Registered Agent

Name Role
194 ANIMAL SHELTER LANE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0000642 Organization Inactive - - - 2022-07-21 Hazard, PERRY, KY

Filings

Name File Date
Agent Resignation 2024-11-22
Annual Report 2024-02-14
Principal Office Address Change 2024-01-30
Registered Agent name/address change 2024-01-29
Principal Office Address Change 2024-01-29
Annual Report 2023-03-16
Annual Report 2022-05-11
Annual Report Amendment 2021-04-08
Annual Report 2021-02-10
Annual Report 2020-05-29

Sources: Kentucky Secretary of State