Search icon

KENTUCKY BORDER COLLIE ASSOCIATION, INC.

Company Details

Name: KENTUCKY BORDER COLLIE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jan 2000 (25 years ago)
Organization Date: 25 Jan 2000 (25 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Organization Number: 0487682
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4242 GEORGETOWN ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARIANNA SCHREEDER Registered Agent

Director

Name Role
SUSAN CARVALHO Director
MELINDA HANLEY Director
ALYCE GROVER Director
Vernon Bewley Director
Russell Kreider Director
Shane Scallan Director
Bill Young Director

Incorporator

Name Role
SUSAN CARVALHO Incorporator

President

Name Role
Marianna Schreeder President

Secretary

Name Role
Denise Staley Secretary

Treasurer

Name Role
Tresa Laferty Treasurer

Vice President

Name Role
Paul Tucker Vice President

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-26
Annual Report 2022-06-28
Annual Report 2021-07-08
Annual Report 2020-05-29
Principal Office Address Change 2019-10-01
Annual Report Amendment 2019-10-01
Registered Agent name/address change 2019-04-19
Annual Report 2019-04-19
Annual Report 2018-04-20

Sources: Kentucky Secretary of State