Name: | BATTLE OF RICHMOND ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 2002 (23 years ago) |
Organization Date: | 04 Mar 2002 (23 years ago) |
Last Annual Report: | 17 Jun 2024 (a year ago) |
Organization Number: | 0532201 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 101 BATTLEFIELD MEMORIAL HIGHWAY, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ronda McIntyre | Registered Agent |
Name | Role |
---|---|
Janet Northern | Secretary |
Name | Role |
---|---|
Brad Cunningham | Treasurer |
Name | Role |
---|---|
Jerry Daniels | Vice President |
Name | Role |
---|---|
Kelly McBride | Director |
Chris Workman | Director |
Jerry Daniels | Director |
Janet Northern | Director |
Roger Hurt | Director |
Louetta Hetrick | Director |
Brad Cunningham | Director |
Chad Wells | Director |
Olivia Maupin | Director |
Carol Thomas | Director |
Name | Role |
---|---|
George Nelson Ridings | President |
Name | Role |
---|---|
ROBERT F RUMPKE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Registered Agent name/address change | 2023-06-29 |
Annual Report | 2023-06-29 |
Annual Report | 2022-07-03 |
Annual Report | 2021-05-21 |
Sources: Kentucky Secretary of State