Search icon

KENTUCKY FISH AND WILDLIFE EDUCATION AND RESOURCE FOUNDATION, INC.

Company Details

Name: KENTUCKY FISH AND WILDLIFE EDUCATION AND RESOURCE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Nov 1994 (31 years ago)
Organization Date: 07 Nov 1994 (31 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Organization Number: 0338079
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 WEST MAIN STREET, SUITE 701/702, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
Paul Cox Director
Harlen Wheatley Director
Stephen Freibert Director
CHARLES S. BOYD Director
JIM CHILDERS Director
KEVIN HABLE Director
Cindy Sullivan Director
Kevin Butt Director
Keith Tarter Director
Greg Davis Director

Registered Agent

Name Role
JON A. WOODALL Registered Agent

Incorporator

Name Role
CHARLES S. BOYD Incorporator

President

Name Role
Jon Woodall President

Treasurer

Name Role
Brent Higgs Treasurer

Assumed Names

Name Status Expiration Date
KENTUCKY FISH AND WILDLIFE FOUNDATION Inactive 2014-12-15

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-05-30
Annual Report 2023-06-14
Annual Report 2022-03-07
Principal Office Address Change 2021-10-06

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17540.00
Total Face Value Of Loan:
17540.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17540
Current Approval Amount:
17540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17708.19

Sources: Kentucky Secretary of State