Name: | BUFFALO TRACE CHILDREN'S ADVOCACY CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Nov 2001 (23 years ago) |
Organization Date: | 15 Nov 2001 (23 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0525567 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 224 LIMESTONE STREET, P.O. BOX 645, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRENDA WHITTON | Registered Agent |
Name | Role |
---|---|
Brenda Whitton | President |
Name | Role |
---|---|
Ann Porter | Vice President |
Name | Role |
---|---|
Hope Burns | Officer |
Name | Role |
---|---|
Ann Porter | Director |
Brenda Whitton | Director |
Jane Bailey | Director |
STOCKTON B WOOD | Director |
PAMELA S PAIGE | Director |
SHARI LANG-STAFFORD | Director |
Name | Role |
---|---|
STOCKTON B WOOD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-06-27 |
Annual Report | 2023-07-07 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-17 |
Registered Agent name/address change | 2019-06-17 |
Annual Report | 2018-05-21 |
Annual Report | 2017-05-05 |
Sources: Kentucky Secretary of State