Name: | BUCKHORN SCENIC TRAILS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 1989 (36 years ago) |
Organization Date: | 11 Sep 1989 (36 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0263017 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 316 PEAR ST, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANET P. SMITH | Registered Agent |
Name | Role |
---|---|
JEFF RILEY | President |
Name | Role |
---|---|
JANET SMITH | Secretary |
Name | Role |
---|---|
GARY CAMPBELL | Director |
PAULINE DUFF | Director |
GENE MOORE | Director |
JAN GIBSON | Director |
LESTER SMITH | Director |
DeWayne Shouse | Director |
Kenneth White | Director |
MARCUS MULLINS | Director |
Name | Role |
---|---|
J. A. MARKELONIS | Incorporator |
Name | Role |
---|---|
Janet Smith | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-16 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State