Name: | THE BURROUGHS BIBLIOPHILES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Apr 1999 (26 years ago) |
Organization Date: | 30 Apr 1999 (26 years ago) |
Last Annual Report: | 16 Jan 2025 (5 months ago) |
Organization Number: | 0473477 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 639 NEWBERRY ST, BOWLING GREEN, KY 42103-0912 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DENNIS K. WILCUTT | Registered Agent |
Name | Role |
---|---|
SCOTT TRACY GRIFFIN | Director |
GEORGE T. MCWHORTER | Director |
PHILLIP R. BURGER | Director |
HENRY G FRANKE III | Director |
WILLIAM WAGNER | Director |
MICHAEL CONRAN | Director |
GARY A BUCKINGHAM | Director |
JIMMIE C GOODWIN | Director |
BILL HILLMAN | Director |
ROBERT LUPTON | Director |
Name | Role |
---|---|
GEORGE T. MCWHORTER | Incorporator |
Name | Role |
---|---|
MICHAEL CONRAN | Officer |
GARY A BUCKINGHAM | Officer |
JIMMIE C GOODWIN | Officer |
Name | Role |
---|---|
HENRY G FRANKE III | Treasurer |
Name | Role |
---|---|
JOHN W THOMPSON | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-01-16 |
Annual Report | 2024-01-02 |
Annual Report | 2023-04-27 |
Annual Report | 2022-01-20 |
Annual Report | 2021-01-21 |
Sources: Kentucky Secretary of State