Name: | KENTUCKY STATE FOXHUNTERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 1997 (28 years ago) |
Organization Date: | 18 Aug 1997 (28 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0437337 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40311 |
City: | Carlisle |
Primary County: | Nicholas County |
Principal Office: | 234 Columbine Drive, Carlisle, KY 40311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rick Woolsey | Registered Agent |
Name | Role |
---|---|
Rick Woolsey | Secretary |
Name | Role |
---|---|
SUSAN B. BROWN | Director |
Rick Woolsey | Director |
George Hill | Director |
Merl Hogue | Director |
Doug Rogers | Director |
ROBERTA B. REYNOLDS | Director |
RALPH HAZELIP | Director |
Name | Role |
---|---|
Steve Dettwiller | President |
Name | Role |
---|---|
David Black | Vice President |
Name | Role |
---|---|
Rick Woolsey | Treasurer |
Name | Role |
---|---|
SAMUEL C. REYNOLDS | Incorporator |
Name | Action |
---|---|
KENTUCKY STATE FOXHUNTERS, INC. | Old Name |
THE KENTUCKY STATE FOXCHASERS ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-03-05 |
Principal Office Address Change | 2024-03-05 |
Annual Report | 2024-03-05 |
Annual Report | 2023-01-30 |
Annual Report | 2022-01-28 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-19 |
Registered Agent name/address change | 2019-01-29 |
Annual Report | 2019-01-29 |
Sources: Kentucky Secretary of State