Name: | THE KENTUCKY WOODLAND OWNERS FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Nov 1998 (27 years ago) |
Organization Date: | 02 Nov 1998 (27 years ago) |
Last Annual Report: | 10 Apr 2024 (a year ago) |
Organization Number: | 0464248 |
Industry: | Forestry |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | PO BOX 1201, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
M. DOUGLAS CREASY | Director |
BRENT TRAVELSTED | Director |
PASCHAL PHILLIPS | Director |
JEANETTE MCDERMOTT | Director |
BILL GREEN | Director |
DENNIS DUKE | Director |
RAY HORNBACK | Director |
DOUG MCLAREN | Director |
FRED KIRCHHOFF | Director |
OLIVER LLOYD | Director |
Name | Role |
---|---|
DONALD S. GIRTON | Incorporator |
Name | Role |
---|---|
DOUG MCLAREN | Registered Agent |
Name | Role |
---|---|
PORTIA BROWN | President |
Name | Role |
---|---|
JACK RENTZ | Secretary |
Name | Role |
---|---|
SCOTT TAYLOR | Vice President |
Name | Role |
---|---|
JERRY BROWN | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-04-10 |
Annual Report | 2023-04-08 |
Annual Report | 2023-04-08 |
Annual Report | 2023-04-08 |
Registered Agent name/address change | 2022-04-21 |
Sources: Kentucky Secretary of State