Name: | BURNETTE FAMILY CHARITABLE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Mar 1996 (29 years ago) |
Organization Date: | 12 Mar 1996 (29 years ago) |
Last Annual Report: | 08 Jan 2025 (3 months ago) |
Organization Number: | 0413164 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 4041 STARLIGHT BOULEVARD, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ann Marie Young | Director |
ANN ARTHUR BURNETTE PETE | Director |
GLENNA TAYLOR BURNETTE F | Director |
JAMES L. CLARKE | Director |
Ann B Peters | Director |
John R Hutchings, IV | Director |
Name | Role |
---|---|
JAMES L. CLARKE | Incorporator |
Name | Role |
---|---|
ANN B. PETERS | Registered Agent |
Name | Role |
---|---|
ANN B PETERS | President |
Name | Role |
---|---|
ANN MARIE YOUNG | Secretary |
Name | Role |
---|---|
JOHN R HUTCHINGS, IV | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-08 |
Annual Report | 2024-02-28 |
Annual Report Amendment | 2023-09-06 |
Annual Report | 2023-09-05 |
Principal Office Address Change | 2022-12-09 |
Annual Report | 2022-04-20 |
Annual Report | 2021-03-04 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-20 |
Sources: Kentucky Secretary of State