Search icon

SAXTON'S CORNET BAND, INC.

Company Details

Name: SAXTON'S CORNET BAND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Mar 1998 (27 years ago)
Organization Date: 05 Mar 1998 (27 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0453218
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 309 LEAWOOD DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V4HGUN91SYC3 2024-09-27 309 LEAWOOD DRIVE, FRANKFORT, KY, 40601, 4449, USA 309 LEAWOOD DR, FRANKFORT, KY, 40601, 4449, USA

Business Information

URL www.saxtonscornetband.com
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-09-29
Initial Registration Date 2021-08-03
Entity Start Date 1998-03-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID W GOINS
Address 309 LEAWOOD DRIVE, FRANKFORT, KY, 40601, USA
Government Business
Title PRIMARY POC
Name DAVID W GOINS
Address 309 LEAWOOD DRIVE, FRANKFORT, KY, 40601, USA
Past Performance Information not Available

Registered Agent

Name Role
DAVID W. GOINS Registered Agent

President

Name Role
David Wayne Goins President

Director

Name Role
David Wayne Goins Director
Meredith Cook Goins Director
Henrietta Carmickle Goins Director
DAVID HENDERSON Director
MICHAEL WEST Director
DAVID GOINS Director
LEWIS N. HUGHES Director
JOHN HIGGINS Director

Incorporator

Name Role
DAVID GOINS Incorporator
LEWIS N. HUGHES Incorporator
JOHN HIGGINS Incorporator
DAVID HENDERSON Incorporator
MICHAEL WEST Incorporator

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-25
Annual Report 2023-03-15
Annual Report 2022-06-30
Registered Agent name/address change 2021-06-23
Annual Report 2021-06-23
Principal Office Address Change 2021-06-23
Annual Report 2020-06-03
Annual Report 2019-06-14
Annual Report 2018-06-05

Sources: Kentucky Secretary of State