Search icon

BRYAN STATION ALUMNI FOUNDATION, INC.

Company Details

Name: BRYAN STATION ALUMNI FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Sep 2000 (25 years ago)
Organization Date: 14 Sep 2000 (25 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0501039
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: C/O KEN R. DOUGHERTY, 1073 LANE ALLEN ROAD, LEXINGTON,, KY 40504-2055
Place of Formation: KENTUCKY

President

Name Role
GLENN F JONES President

Secretary

Name Role
JOHN HILER Secretary

Registered Agent

Name Role
KEN R. DOUGHERTY Registered Agent

Incorporator

Name Role
GLENN F. JONES Incorporator
ROGER L. REYNOLDS Incorporator
KEN R. DOUGHERTY Incorporator
PATRICIA G. CRAINE Incorporator
KENNETH A. PATRICK Incorporator

Director

Name Role
John Hiler Director
KEN R. DOUGHERTY Director
GLENN F. JONES Director
PATRICIA G. CRAINE Director
KENNETH A. PATRICK Director
Glenn F Jones Director
Ken R Dougherty Director
Roger L Reynolds Director
ROGER L. REYNOLDS Director

Treasurer

Name Role
KEN R DOUGHERTY Treasurer

Vice President

Name Role
ROGER L REYNOLDS Vice President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-04-02
Annual Report 2023-03-17
Annual Report 2022-03-25
Principal Office Address Change 2021-04-06
Annual Report 2021-04-06
Registered Agent name/address change 2021-04-06
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-05-05

Sources: Kentucky Secretary of State