Name: | BUCKHORN CHILDREN'S FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Oct 1990 (34 years ago) |
Organization Date: | 11 Oct 1990 (34 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Organization Number: | 0278316 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41721 |
City: | Buckhorn |
Primary County: | Perry County |
Principal Office: | BUCKHORN CHILDREN'S FOUNDATION, INC., 116 BUCKHORN LANE, BUCKHORN, KY 41721 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNITH M. SMITH | Registered Agent |
Name | Role |
---|---|
MARJORIE BASSLER | Director |
BETTY JO BEARD | Director |
SIOUX FINNEY | Director |
DANIEL E. URRA | Director |
David Troxel | Director |
Laurel Smith | Director |
Brian T Wagner | Director |
Name | Role |
---|---|
CHARLES L. BAKER | Incorporator |
Name | Role |
---|---|
Leslie Combs | Treasurer |
Name | Role |
---|---|
Robin S Gabbard | Officer |
Name | Role |
---|---|
Billy D Smith | President |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Registered Agent name/address change | 2023-06-07 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-11 |
Annual Report | 2017-06-13 |
Principal Office Address Change | 2016-05-27 |
Sources: Kentucky Secretary of State