Name: | KENTUCKY PALEONTOLOGICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Sep 1993 (32 years ago) |
Organization Date: | 29 Sep 1993 (32 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0320827 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2004 SAWYER CT, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jozsef GAL | Secretary |
Name | Role |
---|---|
Rick Schrantz | Vice President |
Name | Role |
---|---|
Ann Watson | Director |
DANIEL J. PHELPS | Director |
DR. DONALD CHESNUT | Director |
ANN WATSON | Director |
DAVID FINE | Director |
Jerry Baskins | Director |
Don Chesnut | Director |
George Weems | Director |
JOHN MOODY | Director |
Name | Role |
---|---|
DANIEL J. PHELPS | Registered Agent |
Name | Role |
---|---|
Daniel J Phelps | President |
Name | Role |
---|---|
Richard A Smath | Treasurer |
Name | Role |
---|---|
DANIEL J. PHELPS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-03 |
Annual Report | 2022-03-31 |
Annual Report | 2021-10-14 |
Annual Report | 2020-03-27 |
Annual Report | 2019-06-28 |
Annual Report | 2018-07-27 |
Annual Report | 2017-06-27 |
Annual Report | 2016-03-18 |
Sources: Kentucky Secretary of State