Search icon

KENTUCKY STATE FOXHUNTERS ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
Rick Woolsey Registered Agent

Secretary

Name Role
Rick Woolsey Secretary

Director

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

President

Name Role
Steve Dettwiller President

Vice President

Name Role
David Black Vice President

Treasurer

Name Role
Rick Woolsey Treasurer

Incorporator

Name Role
SAMUEL C. REYNOLDS Incorporator

Former Company Names

Name Action
KENTUCKY STATE FOXHUNTERS, INC. Old Name
THE KENTUCKY STATE FOXCHASERS ASSOCIATION, INC. Old Name

Filings

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