Search icon

BOWLING GREEN CHAMBER ORCHESTRA, INC.

Company Details

Name: BOWLING GREEN CHAMBER ORCHESTRA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jul 2000 (25 years ago)
Organization Date: 19 Jul 2000 (25 years ago)
Last Annual Report: 26 Feb 2020 (5 years ago)
Organization Number: 0497991
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: PO BOX 1408, 1046 ELM STREET, BOWLING GREEN, KY 42102-1408
Place of Formation: KENTUCKY

President

Name Role
Tom Boussard President

Secretary

Name Role
Barbie Tatman Secretary

Treasurer

Name Role
Steve A Wheeler Treasurer

Director

Name Role
David CioChetty Director
Joe Davis Director
Larnelle Harris Director
Bud Layne Director
Liz Nelson Director
Gary Raley Director
Anthony D. Norman Director
D. Gaines Penn Director
Steve Thurmond Director
Billy Duvall, Jr. Director

Incorporator

Name Role
JEFFREY A. REED Incorporator

Vice President

Name Role
Mike Cowles Vice President

Registered Agent

Name Role
JEFFREY A. REED Registered Agent

Former Company Names

Name Action
BOWLING GREEN CHAMBER ORCHESTRA, INC. Merger

Assumed Names

Name Status Expiration Date
ORCHESTRA KENTUCKY Inactive 2024-01-20
ORCHESTRA KENTUCKY OF BOWLING GREEN Inactive 2014-01-20

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2020-11-18
Articles of Incorporation 2020-06-16
Annual Report 2020-02-26
Annual Report 2019-04-25
Name Renewal 2018-10-30
Annual Report 2018-06-11
Annual Report 2017-08-04
Annual Report 2016-03-16
Annual Report 2015-05-06
Annual Report 2014-02-26

Sources: Kentucky Secretary of State