Search icon

SOCIETY OF BOONESBOROUGH, INC.

Company Details

Name: SOCIETY OF BOONESBOROUGH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Aug 2002 (23 years ago)
Organization Date: 16 Aug 2002 (23 years ago)
Last Annual Report: 14 Jun 2024 (9 months ago)
Organization Number: 0542757
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P.O. BOX 226, RICHMOND, KY 40476-0226
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEAN WHITAKER Registered Agent

President

Name Role
DEAN WHITAKER, JR. President

Secretary

Name Role
JERRY ANN DIMITROV Secretary

Treasurer

Name Role
KENNETH BELLAMY Treasurer

Vice President

Name Role
KATHRYN S COSBY Vice President

Director

Name Role
JEAN CHENAULT LOGUE Director
JOHN M DAVIDSON Director
TOM BLACK Director
SHARON GRAVES Director
ELLIZABETH A. BUNDY Director
KATHRYN S. COSBY Director
KATHLYN FRIEND Director
ELLEN FRITZ Director
MARTHA S. GRISE Director
PAUL DAVID JETT Director

Incorporator

Name Role
ELLIZABETH A. BUNDY Incorporator
KATHRYN S. COSBY Incorporator
KATHLYN FRIEND Incorporator
ELLEN FRITZ Incorporator
MARY JANE GINTER Incorporator
MARTHA S. GRISE Incorporator
PAUL DAVID JETT Incorporator
HELEN C. LYNCH Incorporator
H. THOMAS TUDOR Incorporator
BETTY JANE YOUNG Incorporator

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-30
Registered Agent name/address change 2023-06-30
Annual Report 2022-06-14
Annual Report 2021-06-28
Annual Report 2020-04-02
Annual Report 2019-05-15
Annual Report 2018-06-07
Annual Report 2017-04-20
Annual Report 2016-03-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-18 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 400

Sources: Kentucky Secretary of State