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 |
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 |
Name | Role |
---|---|
RONNI DELAY | Incorporator |
Name | Role |
---|---|
Diana Smith | President |
Name | Role |
---|---|
Thomas Koch | Secretary |
Angie Shivel | Secretary |
Name | Role |
---|---|
Karen Mull | Treasurer |
Name | Role |
---|---|
Daniel Flynn | Vice President |
Name | Role |
---|---|
RONNI DELAY | Registered Agent |
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