Search icon

FISHTRAP NATURE CONSERVANCY, INC.

Company Details

Name: FISHTRAP NATURE CONSERVANCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Sep 1996 (29 years ago)
Organization Date: 03 Sep 1996 (29 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Organization Number: 0420802
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 22696, 1620 RICHMOND ROAD, LEXINGTON, KY 40522
Place of Formation: KENTUCKY

President

Name Role
D. B. Kazee President

Director

Name Role
D. B. Kazee Director
Alicia Kazee Director
Lorayne Kazee Director
DB KAZEE Director
EVA GEARHEART Director
GENA PRICE Director

Incorporator

Name Role
DB KAZEE Incorporator

Registered Agent

Name Role
D.B. KAZEE Registered Agent

Assumed Names

Name Status Expiration Date
FISHTRAP, INC. Active 2027-06-07

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-30
Annual Report 2022-06-29
Certificate of Assumed Name 2022-06-07
Annual Report 2021-06-30
Annual Report 2020-06-28
Annual Report 2019-06-12
Annual Report 2018-07-05
Annual Report 2017-06-28
Annual Report 2016-06-30

Sources: Kentucky Secretary of State