Search icon

BORDER COLLIE SOCIETY OF AMERICA, INC.

Company Details

Name: BORDER COLLIE SOCIETY OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Apr 1993 (32 years ago)
Organization Date: 23 Apr 1993 (32 years ago)
Last Annual Report: 01 Aug 2024 (7 months ago)
Organization Number: 0314364
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2514 TREGARON AVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Director

Name Role
KARL NUSSBAUM Director
TERRY HAMMOND Director
MELISSA DAILEY Director
Diana Smith Director
Daniel Flynn Director
Angie Shivel Director
Karen Mull Director
Gail Hollon Director
Pamela Norman Director
Lisa Pruka Director

Incorporator

Name Role
RONNI DELAY Incorporator

President

Name Role
Diana Smith President

Secretary

Name Role
Thomas Koch Secretary
Angie Shivel Secretary

Treasurer

Name Role
Karen Mull Treasurer

Vice President

Name Role
Daniel Flynn Vice President

Registered Agent

Name Role
RONNI DELAY Registered Agent

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-05-01
Annual Report 2022-04-04
Annual Report 2021-04-13
Annual Report Amendment 2020-12-23
Annual Report Amendment 2020-08-18
Annual Report 2020-08-18
Registered Agent name/address change 2019-04-19
Principal Office Address Change 2019-04-19
Annual Report Amendment 2019-04-19

Sources: Kentucky Secretary of State